Search icon

HARDWARE SPECIALTY CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HARDWARE SPECIALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1946 (79 years ago)
Entity Number: 58972
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 48-75 36TH ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 48-75 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-75 36TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ZONA KAUFMAN Chief Executive Officer 48-75 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
undefined603334898
State:
WASHINGTON
Type:
Headquarter of
Company Number:
19871452463
State:
COLORADO
Type:
Headquarter of
Company Number:
F03000000170
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHASTITY RIVERA
User ID:
P0097891
Trade Name:
HARDWARE SPECIALTY CO INC
Phone Number:
Fax Number:
718-593-8397
Contact Person:
CHASTITY RIVERA
User ID:
P1805859

Unique Entity ID

Unique Entity ID:
Y8N6L2WK3MF3
CAGE Code:
0JR24
UEI Expiration Date:
2026-05-01

Business Information

Division Name:
HARDWARE SPECIALTY CO., INC.
Division Number:
B
Activation Date:
2025-05-08
Initial Registration Date:
2009-01-21

Commercial and government entity program

CAGE number:
718S5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-01

Contact Information

POC:
CHASTITY RIVERA
Corporate URL:
https://www.hardwarespecialty.com/

Immediate Level Owner

Vendor Certified:
2025-05-08
CAGE number:
07679
Company Name:
HARDWARE SPECIALTY CO. INC.

Form 5500 Series

Employer Identification Number (EIN):
111962241
Plan Year:
2014
Number Of Participants:
200
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
202
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
206
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
317
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
191
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 48-75 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-07-08 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2012-12-27 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2003-01-13 2024-06-04 Address 48-75 36TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-01-13 2024-06-04 Address 48-75 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604002361 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220727002004 2022-07-27 BIENNIAL STATEMENT 2022-06-01
201029060380 2020-10-29 BIENNIAL STATEMENT 2020-06-01
180607006092 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160627006270 2016-06-27 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A625F1382
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2169.30
Base And Exercised Options Value:
2169.30
Base And All Options Value:
2169.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-21
Description:
8510967928!SCREW,MACHINE
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5305: SCREWS
Procurement Instrument Identifier:
SPE4A624F092M
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
7060.20
Base And Exercised Options Value:
7060.20
Base And All Options Value:
7060.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-02
Description:
8510608691!SCREW,MACHINE
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5305: SCREWS
Procurement Instrument Identifier:
SPE4A624F2026
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
7060.20
Base And Exercised Options Value:
7060.20
Base And All Options Value:
7060.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-30
Description:
8510238528!SCREW,MACHINE
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5305: SCREWS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
4015162.00
Total Face Value Of Loan:
4015162.00

Trademarks Section

Serial Number:
97810776
Mark:
HS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-02-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
HS

Goods And Services

For:
Distributorship services in the fields of electronic fasteners, non-electronic fasteners and non-computer hardware
First Use:
1996-01-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
75349321
Mark:
HS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1997-08-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
HS

Goods And Services

For:
fasteners and electronic hardware
First Use:
1996-01-01
International Classes:
006 - Primary Class
Class Status:
Abandoned
For:
distribution of products
First Use:
1996-01-01
International Classes:
042 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-26
Type:
Planned
Address:
48 75 36TH ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-01-29
Type:
FollowUp
Address:
48-75 36 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-12-27
Type:
Planned
Address:
48 75 36 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-28
Type:
FollowUp
Address:
48-75 36 ST, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-02-22
Type:
Planned
Address:
48-75 36 ST, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
282
Initial Approval Amount:
$4,015,162
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,015,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,061,724.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,080,194
Utilities: $40,810
Mortgage Interest: $0
Rent: $234,544
Refinance EIDL: $0
Healthcare: $639614
Debt Interest: $20,000

Court Cases

Court Case Summary

Filing Date:
2013-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HARDWARE SPECIALTY CO. INC.
Party Role:
Plaintiff
Party Name:
ROIZMAN
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HARDWARE SPECIALTY CO. INC.
Party Role:
Plaintiff
Party Name:
EMPLOYERS INSURANCE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State