Search icon

THE UPPER WESTSIDE HARDWARE CORP.

Company Details

Name: THE UPPER WESTSIDE HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2015 (10 years ago)
Entity Number: 4717074
ZIP code: 11103
County: New York
Place of Formation: New York
Address: 2533, STEINWAY STREET, ASTORIA, NY, United States, 11103
Principal Address: 2672 BROADWAY, 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
THE CORPORATION DOS Process Agent 2533, STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
MUKHTAR ALSAIDI Chief Executive Officer 535 W 151 ST APT 2A, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2023-10-26 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-26 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-26 2024-05-08 Address 2672 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002166 2024-05-08 BIENNIAL STATEMENT 2024-05-08
150309000486 2015-03-09 CERTIFICATE OF AMENDMENT 2015-03-09
150226010288 2015-02-26 CERTIFICATE OF INCORPORATION 2015-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-11 No data 2672 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-25 No data 2672 BROADWAY, 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
2019-08-07 No data 2672 BROADWAY, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3316005 CL VIO INVOICED 2021-04-07 8750 CL - Consumer Law Violation
3288695 CL VIO CREDITED 2021-01-28 6250 CL - Consumer Law Violation
3268425 CL VIO VOIDED 2020-12-11 6250 CL - Consumer Law Violation
3193324 CL VIO VOIDED 2020-07-31 6250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-11 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6374877304 2020-04-30 0202 PPP 2672 BROADWAY, NEW YORK, NY, 10025
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10025-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20585.81
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State