Search icon

C & S HARDWARE, INC.

Company Details

Name: C & S HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1977 (48 years ago)
Entity Number: 448139
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 788 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN BERKOWITZ DOS Process Agent 788 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
ALEX CASTRO Chief Executive Officer 788 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-07-17 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20110406070 2011-04-06 ASSUMED NAME CORP INITIAL FILING 2011-04-06
080331003189 2008-03-31 BIENNIAL STATEMENT 2007-09-01
051114002640 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030916002312 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010927002179 2001-09-27 BIENNIAL STATEMENT 2001-09-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
122900.00
Total Face Value Of Loan:
122900.00
Date:
2020-05-03
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:
123930.00
Total Face Value Of Loan:
123930.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122900
Current Approval Amount:
122900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124340.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State