Search icon

H & R INDUSTRIES, INC.

Company Details

Name: H & R INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1978 (47 years ago)
Entity Number: 492926
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 393 JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE A. REED, JR. Chief Executive Officer 393 JERICHO TPKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
NORTHEAST HARDWARE & PLUMBING SPECIALTIES, DIV OF H&R DOS Process Agent 393 JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2006-06-05 2012-06-12 Address 813 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2006-06-05 2012-06-12 Address 813 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2006-06-05 2012-06-12 Address 813 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2004-06-28 2006-06-05 Address 813 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2004-06-28 2006-06-05 Address 813 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2004-06-28 2006-06-05 Address 813 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-03-03 2004-06-28 Address DIV. OF H&R INDUSTRIES INC., 813 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-03-03 2004-06-28 Address INDUSTRIES INC., 813 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1993-03-03 2004-06-28 Address INDUSTRIES, INC., 813 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1978-06-06 1993-03-03 Address 251 E. SHORE RD., GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150205101 2015-02-05 ASSUMED NAME LLC INITIAL FILING 2015-02-05
120612006447 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100819002533 2010-08-19 BIENNIAL STATEMENT 2010-06-01
080606002300 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060605002478 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040628002249 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020530002351 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000620002556 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980603002148 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960620002493 1996-06-20 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166008703 2021-03-26 0235 PPS 393 Jericho Tpke Ste 103, Mineola, NY, 11501-1213
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63835
Loan Approval Amount (current) 63835
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 Mineola, NASSAU, NY, 11501-1213
Project Congressional District NY-03
Number of Employees 7
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64232.2
Forgiveness Paid Date 2021-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State