Search icon

TARZIAN HARDWARE CORP.

Company Details

Name: TARZIAN HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1936 (89 years ago)
Entity Number: 49043
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 193 7TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
TARZIAN HARDWARE CORP. DOS Process Agent 193 7TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MENOTTI JOHN CIFERNI Chief Executive Officer 193 7TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2004-03-30 2018-04-11 Address 193-7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2004-03-30 2018-04-11 Address 193 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2004-03-30 2018-04-11 Address 193-7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2000-04-19 2004-03-30 Address 191-193 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1994-02-17 2004-03-30 Address 191-193 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061157 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180411006436 2018-04-11 BIENNIAL STATEMENT 2018-02-01
140416002655 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120412002954 2012-04-12 BIENNIAL STATEMENT 2012-02-01
100312002556 2010-03-12 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2477535 CL VIO CREDITED 2016-10-27 175 CL - Consumer Law Violation
146577 CL VIO INVOICED 2011-05-25 300 CL - Consumer Law Violation
160768 OL VIO INVOICED 2011-05-03 300 OL - Other Violation
353518 CNV_SI INVOICED 1994-09-13 4 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-20 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:
2020-05-02
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:
157722.00
Total Face Value Of Loan:
157721.70
Date:
2020-04-30
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:
157721.70
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157722
Current Approval Amount:
157721.7
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
158726.39

Date of last update: 19 Mar 2025

Sources: New York Secretary of State