Search icon

PT JEFF HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PT JEFF HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2011 (14 years ago)
Date of dissolution: 28 May 2024
Entity Number: 4145001
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 2 THERESA LANE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PT JEFF HARDWARE, INC. DOS Process Agent 2 THERESA LANE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
ASTRID CAROPELO Chief Executive Officer 2 THERESA LANE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2019-09-13 2024-06-13 Address 2 THERESA LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2019-09-13 2024-06-13 Address 2 THERESA LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2013-09-10 2019-09-13 Address 2 FLINT COURT, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2013-09-10 2019-09-13 Address 2 FLINT COURT, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
2011-09-22 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240613001052 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
190913060190 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170906006324 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150903006900 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130910006062 2013-09-10 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
51080.00
Total Face Value Of Loan:
51080.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51080
Current Approval Amount:
51080
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51655.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State