Search icon

MAZZONE HARDWARE CORP.

Company Details

Name: MAZZONE HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463137
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 245 Beach 116 St., Rockaway Park, NY, United States, 11694
Address: 470 court st., brookly, NY, United States, 11231

Contact Details

Phone +1 718-624-8494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW MAZZONE Chief Executive Officer 470 COURT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
MATTHEW MAZZONE DOS Process Agent 470 court st., brookly, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
208268846
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address Description
613008 No data Plant Dealers No data No data 470 COURT STREET, BROOKLYN, NY, 11231 Hardware Store
1470761-DCA Active Business 2013-08-06 2024-03-31 No data No data

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 470 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address 470 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102001118 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240221001051 2024-02-21 BIENNIAL STATEMENT 2024-02-21
130114006849 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110128003425 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090209002101 2009-02-09 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3414144 RENEWAL INVOICED 2022-02-04 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3148668 RENEWAL INVOICED 2020-01-27 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2737643 CL VIO INVOICED 2018-01-31 175 CL - Consumer Law Violation
2731110 RENEWAL INVOICED 2018-01-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2295539 RENEWAL INVOICED 2016-03-09 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1591441 RENEWAL INVOICED 2014-02-14 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1245678 CNV_TFEE INVOICED 2013-08-06 4.110000133514404 WT and WH - Transaction Fee
1245679 LICENSE INVOICED 2013-08-06 164.8699951171875 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
358118 CNV_SI INVOICED 1996-03-20 4 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149330.00
Total Face Value Of Loan:
149330.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149330
Current Approval Amount:
149330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150797.5

Court Cases

Court Case Summary

Filing Date:
2019-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JOCELYN PIERRE
Party Role:
Plaintiff
Party Name:
MAZZONE HARDWARE CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State