Search icon

STANDARD WHOLESALE HARDWARE, INC.

Company Details

Name: STANDARD WHOLESALE HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1975 (50 years ago)
Entity Number: 366638
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 42 LUDLOW STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD WHOLESALE HARDWARE, INC. PROFIT SHARING PLAN 2022 132873359 2024-01-11 STANDARD WHOLESALE HARDWARE, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-04-01
Business code 423700
Sponsor’s telephone number 2123530450
Plan sponsor’s address 42 LUDLOW STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-01-11
Name of individual signing PAUL BARDACH
Role Employer/plan sponsor
Date 2024-01-11
Name of individual signing PAUL BARDACH
STANDARD WHOLESALE HARDWARE, INC. PROFIT SHARING PLAN 2021 132873359 2023-01-13 STANDARD WHOLESALE HARDWARE, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-04-01
Business code 423700
Sponsor’s telephone number 2123530450
Plan sponsor’s address 42 LUDLOW STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-01-13
Name of individual signing PAUL BARDACH
STANDARD WHOLESALE HARDWARE, INC. PROFIT SHARING PLAN 2020 132873359 2022-01-13 STANDARD WHOLESALE HARDWARE, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-04-01
Business code 423700
Sponsor’s telephone number 2123530450
Plan sponsor’s address 42 LUDLOW STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-01-13
Name of individual signing PAUL BARDACH
Role Employer/plan sponsor
Date 2022-01-13
Name of individual signing PAUL BARDACH
STANDARD WHOLESALE HARDWARE, INC. PROFIT SHARING PLAN 2019 132873359 2021-01-13 STANDARD WHOLESALE HARDWARE, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-04-01
Business code 423700
Sponsor’s telephone number 2123530450
Plan sponsor’s address 42 LUDLOW STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-01-13
Name of individual signing PAUL BARDACH
Role Employer/plan sponsor
Date 2021-01-13
Name of individual signing PAUL BARDACH
STANDARD WHOLESALE HARDWARE, INC. PROFIT SHARING PLAN 2018 132873359 2020-01-14 STANDARD WHOLESALE HARDWARE, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-04-01
Business code 423700
Sponsor’s telephone number 2123530450
Plan sponsor’s address 42 LUDLOW STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing PAUL BARDACH
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing PAUL BARDACH
STANDARD WHOLESALE HARDWARE, INC. PROFIT SHARING PLAN 2017 132873359 2018-08-02 STANDARD WHOLESALE HARDWARE, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-04-01
Business code 423700
Sponsor’s telephone number 2123530450
Plan sponsor’s address 42 LUDLOW STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing PAUL BARDACH
Role Employer/plan sponsor
Date 2018-08-02
Name of individual signing PAUL BARDACH
STANDARD WHOLESALE HARDWARE, INC. PROFIT SHARING PLAN 2016 132873359 2018-01-11 STANDARD WHOLESALE HARDWARE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-04-01
Business code 423700
Sponsor’s telephone number 2123530450
Plan sponsor’s address 42 LUDLOW STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-01-11
Name of individual signing PAUL BARDACH
Role Employer/plan sponsor
Date 2018-01-11
Name of individual signing PAUL BARDACH
STANDARD WHOLESALE HARDWARE, INC. PROFIT SHARING PLAN 2015 132873359 2017-01-16 STANDARD WHOLESALE HARDWARE, INC. 14
Three-digit plan number (PN) 002
Effective date of plan 1992-04-01
Business code 423700
Sponsor’s telephone number 2123530450
Plan sponsor’s address 42 LUDLOW STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-01-16
Name of individual signing PAUL BARDACH
Role Employer/plan sponsor
Date 2017-01-16
Name of individual signing PAUL BARDACH
STANDARD WHOLESALE HARDWARE, INC. PROFIT SHARING PLAN 2015 132873359 2017-02-20 STANDARD WHOLESALE HARDWARE, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-04-01
Business code 423700
Sponsor’s telephone number 2123530450
Plan sponsor’s address 42 LUDLOW STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-02-20
Name of individual signing PAUL BARDACH
Role Employer/plan sponsor
Date 2017-02-20
Name of individual signing PAUL BARDACH
STANDARD WHOLESALE HARDWARE, INC. PROFIT SHARING PLAN 2014 132873359 2016-01-11 STANDARD WHOLESALE HARDWARE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-04-01
Business code 423700
Sponsor’s telephone number 2123530450
Plan sponsor’s address 42 LUDLOW STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2016-01-11
Name of individual signing PAUL BARDACH
Role Employer/plan sponsor
Date 2016-01-11
Name of individual signing PAUL BARDACH

Chief Executive Officer

Name Role Address
PAUL BARDACH Chief Executive Officer 42 LUDLOW STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
PAUL BARDACH DOS Process Agent 42 LUDLOW STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 42 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-08-09 Address 42 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-03-12 2023-08-09 Address 42 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-03-12 2021-04-05 Address 42 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1975-04-07 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-04-07 2015-03-12 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809003885 2023-08-09 BIENNIAL STATEMENT 2023-04-01
210405061000 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200416060195 2020-04-16 BIENNIAL STATEMENT 2019-04-01
150312002002 2015-03-12 BIENNIAL STATEMENT 2013-04-01
20060209081 2006-02-09 ASSUMED NAME CORP INITIAL FILING 2006-02-09
A224977-5 1975-04-07 CERTIFICATE OF INCORPORATION 1975-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346522345 0215000 2023-02-22 42 LUDLOW STREET, NEW YORK, NY, 10002
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-22

Related Activity

Type Complaint
Activity Nr 2001846
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 A03
Issuance Date 2023-06-23
Abatement Due Date 2023-07-06
Current Penalty 1850.0
Initial Penalty 2678.0
Final Order 2023-07-20
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(a)(3):29 CFR 1910.36(a)(3) A self-closing fire door did not remain closed and did not automatically close in an emergency upon the sounding of a fire alarm or employee alarm system. Site: 42 Ludlow Street New York, NY 10002 On or about 2/22/23 a) Emergency exit doors throughout the establishment were kept propped open by a door stopper, and pieces of wood.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2023-06-23
Abatement Due Date 2023-07-06
Current Penalty 1850.0
Initial Penalty 2678.0
Final Order 2023-07-20
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed. Site: 42 Ludlow Street New York, NY 10002 On nor about: 2/22/23 a) Exits throughout the establishment were obstructed with empty boxes, debris, and damaged materials such as tube light bulbs.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858147306 2020-04-29 0202 PPP 42 Ludlow St, NEW YORK, NY, 10002-5410
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242143
Loan Approval Amount (current) 242143
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-5410
Project Congressional District NY-10
Number of Employees 16
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 244891.73
Forgiveness Paid Date 2021-06-22
2285628502 2021-02-20 0202 PPS 42 Ludlow St, New York, NY, 10002-5410
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215360
Loan Approval Amount (current) 215360
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5410
Project Congressional District NY-10
Number of Employees 16
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 218431.99
Forgiveness Paid Date 2022-08-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State