Search icon

FREEPORT HARDWARE, INC.

Company Details

Name: FREEPORT HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1975 (50 years ago)
Entity Number: 365354
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 165 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HILLENBRAND Chief Executive Officer 165 ATLANTIC AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
FREEPORT HARDWARE, INC. DOS Process Agent 165 ATLANTIC AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1997-03-24 2021-03-26 Address 165 ATLANTIC AVE, FREEPORT, NY, 11520, 4922, USA (Type of address: Service of Process)
1994-04-07 1997-03-24 Address 187 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-05-14 1997-03-24 Address 187 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-05-14 1997-03-24 Address 187 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1975-03-20 1994-04-07 Address 187 ATLANTIC AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210326060051 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190307060718 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170316006068 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150529006010 2015-05-29 BIENNIAL STATEMENT 2015-03-01
130312006210 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110405002154 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090226002708 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070316002065 2007-03-16 BIENNIAL STATEMENT 2007-03-01
20051109014 2005-11-09 ASSUMED NAME CORP INITIAL FILING 2005-11-09
050405002716 2005-04-05 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1906487707 2020-05-01 0235 PPP 165 ATLANTIC AVE, FREEPORT, NY, 11520
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40150
Loan Approval Amount (current) 40150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 40
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40560.96
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State