Search icon

FLUSHING HARDWARE INC.

Company Details

Name: FLUSHING HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1978 (47 years ago)
Entity Number: 515299
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-90 161ST STREET, FLUSHING, NY, United States, 11358
Principal Address: SHAWN HAYES, 45-90 161ST STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAWN HAYES Chief Executive Officer 45-90 161ST STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-90 161ST STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2016-06-16 2016-10-21 Address SHAWN HAYES, 45-90 161ST STREET, FLUSHING, NY, 11357, USA (Type of address: Principal Executive Office)
2016-06-16 2016-10-21 Address 45-90 161ST STREET, FLUSHING, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-10-04 2016-06-16 Address 45-90 161ST STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2002-09-30 2006-10-04 Address 43-40 UNION STREET, APT. 6A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-10-22 2016-06-16 Address 45-90 161ST STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-22 Address 45-90 161ST STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1992-11-09 1993-10-22 Address 45-90 161ST STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1992-11-09 2002-09-30 Address 40-11 UTOPIA PKWY, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1978-10-11 1992-11-09 Address 45-90 161ST ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001006556 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161021006051 2016-10-21 BIENNIAL STATEMENT 2016-10-01
160616002042 2016-06-16 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
20150618055 2015-06-18 ASSUMED NAME LLC INITIAL FILING 2015-06-18
141229006196 2014-12-29 BIENNIAL STATEMENT 2014-10-01
130304002284 2013-03-04 BIENNIAL STATEMENT 2012-10-01
101015003030 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081107002429 2008-11-07 BIENNIAL STATEMENT 2008-10-01
061004002776 2006-10-04 BIENNIAL STATEMENT 2006-10-01
020930002804 2002-09-30 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 4590 161ST ST, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 4590 161ST ST, Queens, FLUSHING, NY, 11358 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
4223248510 2021-02-25 0202 PPP 4590 161st St, Flushing, NY, 11358-3156
Loan Status Date 2022-05-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6765
Loan Approval Amount (current) 6765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3156
Project Congressional District NY-06
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6802.44
Forgiveness Paid Date 2021-09-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State