Search icon

MCDONALD HARDWARE SUPPLY INC

Company Details

Name: MCDONALD HARDWARE SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4227794
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 493 MCDONALD AVE, BROOKLYN, NY, United States, 11218
Principal Address: 350 E 5TH ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABUL KHAIR Chief Executive Officer 350 E 5TH ST, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493 MCDONALD AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2012-04-06 2014-06-25 Address 493 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002100 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120406000521 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2659420 OL VIO INVOICED 2017-08-25 400 OL - Other Violation
2629219 OL VIO CREDITED 2017-06-22 1000 OL - Other Violation
2629218 OL VIO CREDITED 2017-06-22 1000 OL - Other Violation
1572741 CL VIO INVOICED 2014-01-24 350 CL - Consumer Law Violation
1524251 CL VIO CREDITED 2013-12-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2017-05-31 Default Decision BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
11367.00
Total Face Value Of Loan:
11367.00
Date:
2020-07-25
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:
98100.00
Total Face Value Of Loan:
98100.00
Date:
2020-05-26
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:
10355.00
Total Face Value Of Loan:
10355.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-07-18
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:
61000.00
Total Face Value Of Loan:
61000.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10355
Current Approval Amount:
10355
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10413.66
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11367
Current Approval Amount:
11367
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11444.86

Date of last update: 26 Mar 2025

Sources: New York Secretary of State