Search icon

MEJIA HARDWARE CORP.

Company Details

Name: MEJIA HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2011 (14 years ago)
Entity Number: 4141214
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 775 LYDING AVENUE, BRONX, NY, United States, 10462
Principal Address: 775 LYDING AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELIX MEJIA DOS Process Agent 775 LYDING AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
MEJIA HARDWARE CORP Chief Executive Officer 775 LYDING AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2013-09-19 2015-09-08 Address 775 LYDING AVENUE, AKA 2150 WALLACE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2011-12-12 2013-09-19 Address 775 LYDING AVENUE, AKA 2150 WALLACE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2011-09-13 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-13 2011-12-12 Address 1121 SOUTHERN BLVD., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150908006494 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130919006311 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111212000096 2011-12-12 CERTIFICATE OF CHANGE 2011-12-12
110913000416 2011-09-13 CERTIFICATE OF INCORPORATION 2011-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2538171 OL VIO INVOICED 2017-01-24 200 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-24 No data Required notice not posted in a conspicuous location, or not provided in written or electronic form 1 No data No data No data
2016-07-25 Hearing Decision NO LASER POINTER SIGN/BAD DISPLAY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
12062.00
Total Face Value Of Loan:
12062.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36600.00
Total Face Value Of Loan:
36600.00
Date:
2020-05-07
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:
10776.00
Total Face Value Of Loan:
10776.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10776
Current Approval Amount:
10776
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10937.49
Date Approved:
2021-03-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12062
Current Approval Amount:
12062
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 26 Mar 2025

Sources: New York Secretary of State