-
Home Page
›
-
Counties
›
-
Bronx
›
-
10462
›
-
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
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
Face Value Of Loan:
64400.00
Total Face Value Of Loan:
64400.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
15712.01
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State