Search icon

A.H. HARDWARE DISTRIBUTORS, INC.

Company Details

Name: A.H. HARDWARE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1980 (45 years ago)
Entity Number: 631234
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 231 S BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA ROSNER Chief Executive Officer BOTTO BROS HARDWARE, 231 S BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
PATRICIA ROSNER DOS Process Agent 231 S BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2006-06-07 2015-03-18 Address 18 TIFFANY RD, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
2006-06-07 2015-03-18 Address 231 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2006-06-07 2015-03-18 Address 231 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-06-03 2006-06-07 Address 231 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-06-03 2006-06-07 Address 54 POLK AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1998-06-03 2006-06-07 Address 3 NORTH CT, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1980-06-04 1998-06-03 Address 54 POLK AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150318002050 2015-03-18 BIENNIAL STATEMENT 2014-06-01
080624002934 2008-06-24 BIENNIAL STATEMENT 2008-06-01
070802000059 2007-08-02 CERTIFICATE OF AMENDMENT 2007-08-02
060607002654 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040714002485 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020530002541 2002-05-30 BIENNIAL STATEMENT 2002-06-01
980603002018 1998-06-03 BIENNIAL STATEMENT 1998-06-01
A673265-4 1980-06-04 CERTIFICATE OF INCORPORATION 1980-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3751157107 2020-04-12 0235 PPP 231 S BROADWAY, HICKSVILLE, NY, 11801-5001
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76575
Loan Approval Amount (current) 76575
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-5001
Project Congressional District NY-03
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 77517.3
Forgiveness Paid Date 2021-07-09
2415648507 2021-02-20 0235 PPS 231 S Broadway, Hicksville, NY, 11801-5001
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80612
Loan Approval Amount (current) 80612
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5001
Project Congressional District NY-03
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 81252.42
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State