Search icon

LOWER EAST SIDE HARDWARE, INC.

Company Details

Name: LOWER EAST SIDE HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2016 (8 years ago)
Entity Number: 5038097
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 98 CLINTON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOWER EAST SIDE HARDWARE, INC. DOS Process Agent 98 CLINTON STREET, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
161114010677 2016-11-14 CERTIFICATE OF INCORPORATION 2016-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-11 No data 98 CLINTON ST, Manhattan, NEW YORK, NY, 10002 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
2966957909 2020-06-12 0202 PPP 98 Clinton st, New york, NY, 10002-3433
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7887
Loan Approval Amount (current) 7887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10002-3433
Project Congressional District NY-10
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8001.74
Forgiveness Paid Date 2021-12-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State