Search icon

ROBINSON HARDWARE CORP.

Company Details

Name: ROBINSON HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1979 (46 years ago)
Entity Number: 588310
ZIP code: 12203
County: Albany
Place of Formation: New York
Principal Address: 1874 WESTERN AVENUE, ALBANY, NY, United States, 12203
Address: 1874 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H SWARTZ III Chief Executive Officer 1874 WESTERN AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
ROBINSON HARDWARE CORP. DOS Process Agent 1874 WESTERN AVE, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141612980
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type Address Description
656848 Plant Dealers 1874 WESTERN AVENUE, ALBANY, NY, 12203 Hardware Store

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 1874 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 1874 WESTERN AVE, ALBANY, NY, 12203, 5019, USA (Type of address: Chief Executive Officer)
2022-03-03 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-03 2024-01-26 Address 804 HAWLEY CT, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2017-03-07 2024-01-26 Address 1874 WESTERN AVE, ALBANY, NY, 12203, 5019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126002133 2024-01-26 BIENNIAL STATEMENT 2024-01-26
211221001799 2021-12-21 BIENNIAL STATEMENT 2021-12-21
20210208012 2021-02-08 ASSUMED NAME LLC INITIAL FILING 2021-02-08
191003060821 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006234 2017-10-03 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
93185.00
Total Face Value Of Loan:
93185.00
Date:
2015-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93185
Current Approval Amount:
93185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93816.59

Date of last update: 17 Mar 2025

Sources: New York Secretary of State