Search icon

MARDEN HARDWARE CO., INC.

Company Details

Name: MARDEN HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1949 (75 years ago)
Entity Number: 64369
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 741 YONKERS AVE, YONKERS, NY, United States, 10704
Principal Address: 741 YONKERS AVE., YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC MARDEN Chief Executive Officer 741 YONKERS AVE., YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
MARDEN HARDWARE CO., INC. DOS Process Agent 741 YONKERS AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2003-12-16 2020-04-02 Address 741 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)
2003-12-16 2020-04-02 Address 741 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2001-12-11 2003-12-16 Address 741 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2000-01-20 2003-12-16 Address 741 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2000-01-20 2003-12-16 Address 741 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2000-01-20 2001-12-11 Address 741 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-01-06 2000-01-20 Address 741 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-01-06 2000-01-20 Address 741 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-01-06 2000-01-20 Address 741 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1949-12-07 1993-01-06 Address 769 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060724 2020-04-02 BIENNIAL STATEMENT 2019-12-01
120305002619 2012-03-05 BIENNIAL STATEMENT 2011-12-01
080123002828 2008-01-23 BIENNIAL STATEMENT 2007-12-01
031216002006 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011211002582 2001-12-11 BIENNIAL STATEMENT 2001-12-01
C293770-2 2000-09-27 ASSUMED NAME CORP INITIAL FILING 2000-09-27
000120002479 2000-01-20 BIENNIAL STATEMENT 1999-12-01
971202002039 1997-12-02 BIENNIAL STATEMENT 1997-12-01
940203002050 1994-02-03 BIENNIAL STATEMENT 1993-12-01
930106002397 1993-01-06 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5091537008 2020-04-05 0202 PPP 741 YONKERS AVE, YONKERS, NY, 10704-2028
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-2028
Project Congressional District NY-16
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33967.3
Forgiveness Paid Date 2021-05-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State