Search icon

PAYLESS PLUMBING & HARDWARE SUPPLY INC

Company Details

Name: PAYLESS PLUMBING & HARDWARE SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2013 (12 years ago)
Date of dissolution: 14 Mar 2025
Entity Number: 4373886
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6517 11TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6517 11TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2013-03-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-14 2025-03-18 Address 6517 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318001426 2025-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-14
130314000121 2013-03-14 CERTIFICATE OF INCORPORATION 2013-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049947 OL VIO INVOICED 2019-06-24 250 OL - Other Violation
3037741 OL VIO CREDITED 2019-05-21 1000 OL - Other Violation
1918311 CL VIO CREDITED 2014-12-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-07 Hearing 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
2014-12-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State