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

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

Form 5500 Series

Employer Identification Number (EIN):
132873359
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
215360.00
Total Face Value Of Loan:
215360.00
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:
242143.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
242143.00
Total Face Value Of Loan:
242143.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-22
Type:
Complaint
Address:
42 LUDLOW STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242143
Current Approval Amount:
242143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
244891.73
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215360
Current Approval Amount:
215360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
218431.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State