Search icon

BROTHERS HARDWARE, LLC

Company Details

Name: BROTHERS HARDWARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3935226
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
BROTHERS HARDWARE, LLC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2010-04-09 2012-06-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412000976 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200407060575 2020-04-07 BIENNIAL STATEMENT 2020-04-01
140609002223 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120614002085 2012-06-14 BIENNIAL STATEMENT 2012-04-01
110907000632 2011-09-07 CERTIFICATE OF PUBLICATION 2011-09-07
100409000560 2010-04-09 ARTICLES OF ORGANIZATION 2010-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-10 No data 26 W 38TH ST, Manhattan, NEW YORK, NY, 10018 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
3272264 CL VIO INVOICED 2020-12-18 7250 CL - Consumer Law Violation
3192820 CL VIO VOIDED 2020-07-27 7250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-10 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 29 29 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3585008609 2021-03-17 0202 PPS 26 W 38th St, New York, NY, 10018-6276
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23759
Loan Approval Amount (current) 23759
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6276
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24088.37
Forgiveness Paid Date 2022-08-08
1738347406 2020-05-04 0202 PPP 26 WEST 38TH ST, NEW YORK, NY, 10018
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24948
Loan Approval Amount (current) 24948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25330.08
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State