Search icon

KINGS PARK HARDWARE INC.

Company Details

Name: KINGS PARK HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046506
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: SIX INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754
Principal Address: 4 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UB2VS65MSKU3 2025-03-21 6 INDIAN HEAD RD, KINGS PARK, NY, 11754, 3701, USA 6 INDAIN HEAD RD, KINGS PARK, NY, 11754, USA

Business Information

Doing Business As KINGS PARK HARDWARE
URL www.kingsparkharware.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2016-05-10
Entity Start Date 2011-01-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 444140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN HAGEN
Role MANAGER
Address 6 INDAIN HEAD RD, KINGS PARK, NY, 11754, USA
Government Business
Title PRIMARY POC
Name JOHN J. HAGEN
Role MANAGER
Address 6 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MAT8 Active Non-Manufacturer 2016-05-12 2024-03-25 2029-03-25 2025-03-21

Contact Information

POC JOHN J. . HAGEN
Phone +1 631-269-2378
Address 6 INDIAN HEAD RD, KINGS PARK, NY, 11754 3701, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ANTHONY L TANZI, JR. Chief Executive Officer 4 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIX INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2023-09-03 2023-09-03 Address 4 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2013-01-31 2023-09-03 Address 4 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2011-01-25 2023-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-25 2023-09-03 Address SIX INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230903000565 2023-09-03 BIENNIAL STATEMENT 2023-01-01
210104061914 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060153 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180601007174 2018-06-01 BIENNIAL STATEMENT 2017-01-01
130131006237 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110125000381 2011-01-25 CERTIFICATE OF INCORPORATION 2011-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7117017003 2020-04-07 0235 PPP 6 INDIAN HEAD RD, KINGS PARK, NY, 11754-3701
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-3701
Project Congressional District NY-01
Number of Employees 9
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54242.88
Forgiveness Paid Date 2021-04-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2108916 KINGS PARK HARDWARE INC. KINGS PARK HARDWARE UB2VS65MSKU3 6 INDIAN HEAD RD, KINGS PARK, NY, 11754-3701
Capabilities Statement Link -
Phone Number 631-269-2378
Fax Number -
E-mail Address hagenjohn12@gmail.com
WWW Page www.kingsparkharware.com
E-Commerce Website -
Contact Person JOHN HAGEN
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 7MAT8
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 444140
NAICS Code's Description Hardware Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State