Search icon

HERRICK HARDWARE, INC.

Company Details

Name: HERRICK HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1953 (72 years ago)
Entity Number: 92418
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 41 MAIN ST, SOUTHAMPTON, NY, United States, 11968
Principal Address: 41 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
NOEL HARE, JR. Chief Executive Officer PO BOX 1401, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
HERRICK HARDWARE, INC. DOS Process Agent 41 MAIN ST, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
111725849
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2023-10-02 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2023-10-02 2023-10-02 Address PO BOX 1401, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address PO BOX 1401, SOUTHAMPTON, NY, 11969, 1401, USA (Type of address: Chief Executive Officer)
2019-10-08 2023-10-02 Address 41 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002406 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211014001200 2021-10-14 BIENNIAL STATEMENT 2021-10-14
191008060596 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171024006236 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151013006402 2015-10-13 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
108300.00
Total Face Value Of Loan:
108300.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108300
Current Approval Amount:
108300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109334.87

Date of last update: 19 Mar 2025

Sources: New York Secretary of State