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)
2020-07-22 2024-06-24 Address 755 WASHINGTON AVE, BROOKLYN, NY, 11238, 4504, USA (Type of address: Service of Process)
2007-11-29 2020-07-22 Address 755 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2007-11-29 2024-06-24 Address 755 WASHINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1976-07-14 2007-11-29 Address 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1976-07-14 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140725006341 2014-07-25 BIENNIAL STATEMENT 2014-07-01
100902002434 2010-09-02 BIENNIAL STATEMENT 2010-07-01
071129002067 2007-11-29 BIENNIAL STATEMENT 2006-07-01
A328854-3 1976-07-14 CERTIFICATE OF INCORPORATION 1976-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-18 No data 755 WASHINGTON AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-12 No data 755 WASHINGTON AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 755 WASHINGTON AVE, Brooklyn, BROOKLYN, NY, 11238 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2827895008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAYDAY HARDWARE AND SUPPLY CO., INC.
Recipient Name Raw MAYDAY HARDWARE AND SUPPLY CO., INC.
Recipient DUNS 066092719
Recipient Address 755 WASHINGTON AVE, BROOKLYN, KINGS, NEW YORK, 11238-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642457702 2020-05-01 0202 PPP 755 WASHINGTON AVE, BROOKLYN, NY, 11238-4504
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10875
Loan Approval Amount (current) 10875
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11238-4504
Project Congressional District NY-10
Number of Employees 2
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10964.09
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State