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
1977-09-14 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-09-14 1995-03-29 Address 666 5TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
991006002244 1999-10-06 BIENNIAL STATEMENT 1999-09-01
970910002557 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950329002004 1995-03-29 BIENNIAL STATEMENT 1993-09-01
A428874-4 1977-09-14 CERTIFICATE OF INCORPORATION 1977-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-24 No data 788 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-19 No data 784 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 788 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 1637 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 1637 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-05 No data 784 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-05 No data 788 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2072438304 2021-01-20 0202 PPS 788 Amsterdam Ave, New York, NY, 10025-5736
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122900
Loan Approval Amount (current) 122900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5736
Project Congressional District NY-12
Number of Employees 20
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124340.66
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State