Search icon

HARLEM HARDWARE INC.

Company Details

Name: HARLEM HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4064959
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 1982 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1982 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
GILBERTO NUNEZ Chief Executive Officer 1982 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
130510002061 2013-05-10 BIENNIAL STATEMENT 2013-03-01
110309000329 2011-03-09 CERTIFICATE OF INCORPORATION 2011-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-15 No data 1982 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-18 No data 1982 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 1982 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 1982 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 1982 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 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
3318471 OL VIO INVOICED 2021-04-15 750 OL - Other Violation
3318470 CL VIO INVOICED 2021-04-15 7350 CL - Consumer Law Violation
3285935 CL VIO CREDITED 2021-01-21 5250 CL - Consumer Law Violation
3285936 OL VIO CREDITED 2021-01-21 375 OL - Other Violation
3274827 CL VIO VOIDED 2020-12-24 5250 CL - Consumer Law Violation
3274828 OL VIO VOIDED 2020-12-24 375 OL - Other Violation
3255243 CL VIO VOIDED 2020-11-09 5250 CL - Consumer Law Violation
3255244 OL VIO VOIDED 2020-11-09 375 OL - Other Violation
3245968 CL VIO VOIDED 2020-10-14 7350 CL - Consumer Law Violation
3245969 OL VIO VOIDED 2020-10-14 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-15 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 21 No data 21 No data
2020-04-15 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 No data 3 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2519597710 2020-05-01 0202 PPP 1982 AMSTERDAM AVE, NEW YORK, NY, 10032
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19172.24
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State