Search icon

KATZ HARDWARE, INC.

Company Details

Entity Name: KATZ HARDWARE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1978
Business ALEI: 0076108
Annual report due: 30 May 2025
NAICS code: 444140 - Hardware Retailers
Business address: 2687 MAIN STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 2687 MAIN STREET, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bob.katzhardware@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KATZ HARDWARE INC. 401K PROFIT SHARING PLAN AND TRUST 2022 060982481 2023-08-31 KATZ HARDWARE INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 8606333553
Plan sponsor’s address 2687 MAIN ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing ROBERT KRIEGER
Valid signature Filed with authorized/valid electronic signature
KATZ HARDWARE INC. 401K PROFIT SHARING PLAN AND TRUST 2021 060982481 2022-07-14 KATZ HARDWARE INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 8606333553
Plan sponsor’s address 2687 MAIN ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing ROBERT KRIEGER
Valid signature Filed with authorized/valid electronic signature
KATZ HARDWARE INC. 401K PROFIT SHARING PLAN AND TRUST 2020 060982481 2021-06-16 KATZ HARDWARE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 8606333553
Plan sponsor’s address 2687 MAIN ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing ROBERT KRIEGER
Valid signature Filed with authorized/valid electronic signature
KATZ HARDWARE INC. 401K PROFIT SHARING PLAN AND TRUST 2019 060982481 2020-07-23 KATZ HARDWARE INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 8606333553
Plan sponsor’s address 2687 MAIN ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing ROBERT KRIEGER
Valid signature Filed with authorized/valid electronic signature
KATZ HARDWARE INC. 401K PROFIT SHARING PLAN AND TRUST 2018 060982481 2019-06-27 KATZ HARDWARE INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 8606333553
Plan sponsor’s address 2687 MAIN ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing ROBERT KRIEGER
Valid signature Filed with authorized/valid electronic signature
KATZ HARDWARE INC. 401K PROFIT SHARING PLAN AND TRUST 2017 060982481 2018-06-07 KATZ HARDWARE INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 8606333553
Plan sponsor’s address 2687 MAIN ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing ROBERT KRIEGER
Valid signature Filed with authorized/valid electronic signature
KATZ HARDWARE INC. 401K PROFIT SHARING PLAN AND TRUST 2016 060982481 2017-05-26 KATZ HARDWARE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 444130
Sponsor’s telephone number 8606333553
Plan sponsor’s address 2687 MAIN ST, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing ROBERT KRIEGER
Valid signature Filed with authorized/valid electronic signature
KATZ HARDWARE INC 401 K PROFIT SHARING PLAN TRUST 2015 060982481 2016-07-08 KATZ HARDWARE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423700
Sponsor’s telephone number 8606333553
Plan sponsor’s address 2687 MAIN ST, GLASTONBURY, CT, 060332097

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing ROBERT KRIEGER
Valid signature Filed with authorized/valid electronic signature
KATZ HARDWARE INC 401 K PROFIT SHARING PLAN TRUST 2014 060982481 2015-06-26 KATZ HARDWARE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423700
Sponsor’s telephone number 8606333553
Plan sponsor’s address 2687 MAIN ST, GLASTONBURY, CT, 060332097

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing ROBERT D. KRIEGER
Valid signature Filed with authorized/valid electronic signature
KATZ HARDWARE INC 401 K PROFIT SHARING PLAN TRUST 2013 060982481 2014-07-02 KATZ HARDWARE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423700
Sponsor’s telephone number 8606333553
Plan sponsor’s address 2687 MAIN ST, GLASTONBURY, CT, 060332097

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing ROBERT D. KRIEGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT D KRIEGER Agent 2687 MAIN ST, GLASTONBURY, CT, 06033, United States 2687 MAIN ST, GLASTONBURY, CT, 06033, United States +1 860-918-1428 bob.katzhardware@gmail.com 20 Lenti Ter, Glastonbury, CT, 06033-4155, United States

Officer

Name Role Business address Residence address
Calvin Krieger Officer No data 57 Fallview Dr, Glastonbury, CT, 06033-4194, United States
ROBERT D. KRIEGER Officer 2687 MAIN STREET, GLASTONBURY, CT, 06033, United States 57 FALLVIEW DRIVE, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0005420 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE DOES NOT WISH TO RENEW No data 2017-08-01 2018-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048069 2024-05-30 No data Annual Report Annual Report No data
BF-0011086912 2023-05-01 No data Annual Report Annual Report No data
BF-0010328425 2022-06-29 No data Annual Report Annual Report 2022
BF-0009757458 2021-08-02 No data Annual Report Annual Report No data
0006874524 2020-04-04 No data Annual Report Annual Report 2020
0006527766 2019-04-09 No data Annual Report Annual Report 2019
0006479245 2019-03-20 No data Change of Email Address Business Email Address Change No data
0006180132 2018-05-09 No data Annual Report Annual Report 2018
0006159497 2018-04-05 2018-04-05 Change of Agent Agent Change No data
0005844878 2017-05-16 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9108907105 2020-04-15 0156 PPP 2687 MAIN ST, GLASTONBURY, CT, 06033-2023
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144067
Loan Approval Amount (current) 144067
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 N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-2023
Project Congressional District CT-01
Number of Employees 20
NAICS code 444130
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 145043.45
Forgiveness Paid Date 2020-12-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website