Search icon

EL BARRIO HARDWARE DJ INC.

Company Details

Name: EL BARRIO HARDWARE DJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4568936
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1876 3RD AVE., NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1876 3RD AVE., NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
140429010084 2014-04-29 CERTIFICATE OF INCORPORATION 2014-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-01 No data 1876 3RD AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 1876 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 1876 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3290622 OL VIO INVOICED 2021-02-02 750 OL - Other Violation
3290621 CL VIO INVOICED 2021-02-02 2800 CL - Consumer Law Violation
3253913 CL VIO CREDITED 2020-11-05 2000 CL - Consumer Law Violation
3253914 OL VIO CREDITED 2020-11-05 375 OL - Other Violation
3245977 OL VIO CREDITED 2020-10-14 750 OL - Other Violation
3245976 CL VIO CREDITED 2020-10-14 2800 CL - Consumer Law Violation
3190216 CL VIO VOIDED 2020-07-08 2000 CL - Consumer Law Violation
3190217 OL VIO VOIDED 2020-07-08 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-01 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 No data 3 No data
2020-06-01 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 8 No data 8 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013987707 2020-05-01 0202 PPP 1876 3RD AVE, NEW YORK, NY, 10029
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15697.89
Forgiveness Paid Date 2021-08-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State