Search icon

NHS HARDWARE, CORP.

Company Details

Name: NHS HARDWARE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679693
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 4476 BROADWAY, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS MINAYA Chief Executive Officer 20 SHERMAN AVENUE, 5A, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4476 BROADWAY, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2008-06-03 2010-08-26 Address 4476 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100826002340 2010-08-26 BIENNIAL STATEMENT 2010-06-01
080603000761 2008-06-03 CERTIFICATE OF INCORPORATION 2008-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 4476 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-17 No data 433 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-08 No data 2413 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-22 No data 4476 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-05 No data 4476 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-24 No data 2383 2ND AVE, Manhattan, NEW YORK, NY, 10035 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-19 No data 2383 2ND AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-11 No data 4476 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3410395 CL VIO INVOICED 2022-01-27 8750 CL - Consumer Law Violation
3355978 CL VIO CREDITED 2021-08-02 12500 CL - Consumer Law Violation
3288078 CL VIO VOIDED 2021-01-27 17500 CL - Consumer Law Violation
3201311 CL VIO VOIDED 2020-08-27 17500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-17 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 50 No data 25 50

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2124027807 2020-05-22 0202 PPP 4476 BROADWAY, NEW YORK, NY, 10040-2606
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26545
Loan Approval Amount (current) 26545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-2606
Project Congressional District NY-13
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26854.09
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State