Search icon

VAN NEST HARDWARE INC.

Company Details

Name: VAN NEST HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1954 (71 years ago)
Entity Number: 95510
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 669 MORRIS PARK AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 669 MORRIS PARK AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
WILLIAM C PEDONE, CEO Chief Executive Officer VAN NEST TRUE VALUE HOWE, 667-669 MORRIS PARK AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
1993-01-12 2006-10-05 Address 27 POMONA AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1954-10-13 1993-01-12 Address 669 MORRIS PARK AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101029002133 2010-10-29 BIENNIAL STATEMENT 2010-10-01
20100701092 2010-07-01 ASSUMED NAME CORP INITIAL FILING 2010-07-01
061005002694 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041104002842 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021104002593 2002-11-04 BIENNIAL STATEMENT 2002-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2531011 CL VIO INVOICED 2017-01-12 50 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-25 Hearing Decision BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64400.00
Total Face Value Of Loan:
64400.00
Date:
2020-05-02
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:
15578.00
Total Face Value Of Loan:
15578.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15578
Current Approval Amount:
15578
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15712.01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State