Search icon

SOUTHOLD HARDWARE CORP.

Company Details

Name: SOUTHOLD HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2007 (17 years ago)
Entity Number: 3589633
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 54795 Main Road, Southold, NY, United States, 11971
Principal Address: 85 Suydam Lane, Bayport, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTHOLD HADWARE CORP. DOS Process Agent 54795 Main Road, Southold, NY, United States, 11971

Chief Executive Officer

Name Role Address
MICHAEL LESTRANGE Chief Executive Officer 85 SUYDAM LANE, BAYPORT, NY, United States, 11705

Filings

Filing Number Date Filed Type Effective Date
220425002620 2022-04-25 BIENNIAL STATEMENT 2021-11-01
071106000144 2007-11-06 CERTIFICATE OF INCORPORATION 2007-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360967001 2020-04-06 0235 PPP 54795 Main Rd, SOUTHOLD, NY, 11971-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168052
Loan Approval Amount (current) 168052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169690.51
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State