Search icon

JAMAICA HARDWARE & PAINTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICA HARDWARE & PAINTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838621
ZIP code: 11418
County: Queens
Place of Formation: New York
Activity Description: Jamaica Hardware & Paints Inc., is an American listed private company that sells a variety of products, including hardware, Paints & accessories, lawn and garden supplies, electrical goods, building supplies, heating/plumbing/cooling supplies, lighting, locks, drainage, pipe fitting, Gutters/ Roofing, hand and power tools, and housewares.
Address: 131-01 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 2624 FLOWER ST, WESTBURY, NY, United States, 11590

Contact Details

Website http://www.jamaicahardware.com

Phone +1 718-880-1258

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHABBIR EZZI Chief Executive Officer 2624 FLOWER ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
SHABBIR EZZI DOS Process Agent 131-01 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-887-3951
Contact Person:
SHABBIR EZZI
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2068019

Unique Entity ID

Unique Entity ID:
GV5GRXJ28VE4
CAGE Code:
7LH56
UEI Expiration Date:
2026-06-30

Business Information

Activation Date:
2025-07-02
Initial Registration Date:
2016-03-31

Commercial and government entity program

CAGE number:
7LH56
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2030-07-02
SAM Expiration:
2026-06-30

Contact Information

POC:
SHABBIR EZZI
Corporate URL:
www.jamaicahardware.com

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 2624 FLOWER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-04-22 Address 2624 FLOWER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-07-01 Address 2624 FLOWER ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-07-01 Address 131-01 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701048403 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240422003572 2024-04-22 BIENNIAL STATEMENT 2024-04-22
150707006575 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130729006202 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110823002051 2011-08-23 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174379 CL VIO INVOICED 2012-03-07 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
92032.00
Total Face Value Of Loan:
92032.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1791000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
75984.00
Total Face Value Of Loan:
75984.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$75,984
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,984
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,510.68
Servicing Lender:
CDC Small Business Finance Corporation
Use of Proceeds:
Payroll: $75,984
Jobs Reported:
9
Initial Approval Amount:
$92,032
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,032
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,490.9
Servicing Lender:
CDC Small Business Finance Corporation
Use of Proceeds:
Payroll: $92,029
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State