Search icon

MAYDAY HARDWARE AND SUPPLY CO., INC.

Company Details

Name: MAYDAY HARDWARE AND SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1976 (49 years ago)
Entity Number: 404965
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 5364 arthur kill road, STATEN ISLAND, NY, United States, 10307
Principal Address: 755 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME WALSH Chief Executive Officer 755 WASHINGTON AVE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 5364 arthur kill road, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 755 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-26 Address 560 Hudson Street, suite 3-4, Hackensack, NJ, 07601, USA (Type of address: Service of Process)
2024-06-24 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-06-24 Address 755 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-26 Address 755 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626002757 2024-06-25 CERTIFICATE OF CHANGE BY ENTITY 2024-06-25
240624003292 2024-06-24 BIENNIAL STATEMENT 2024-06-24
200722060355 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180727006243 2018-07-27 BIENNIAL STATEMENT 2018-07-01
20170531082 2017-05-31 ASSUMED NAME CORP INITIAL FILING 2017-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
358276 CNV_SI INVOICED 1996-02-28 24 SI - Certificate of Inspection fee (scales)
354373 CNV_SI INVOICED 1994-11-28 4 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
10875.00
Total Face Value Of Loan:
10875.00
Date:
2007-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10875
Current Approval Amount:
10875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10964.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State