Search icon

FEINSOD ACE HARDWARE INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FEINSOD ACE HARDWARE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1985
Business ALEI: 0170847
Annual report due: 18 Jun 2025
Business address: 268 SOUND BEACH AVE, OLD GREENWICH, CT, 06870, United States
Mailing address: 268 SOUND BEACH AVE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jay@feinsodhardware.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role
CUMMINGS & LOCKWOOD FOUNDATION, INC. Agent

Officer

Name Role Business address Residence address
ESTA R. FEINSOD Officer 268 SOUND BEACH AVE., OLD GREENWICH, CT, 06870, United States 51 CARRIAGE DR SO, STAMFORD, CT, 06902, United States
JAY B. FEINSOD Officer 268 SOUND BEACH AVE, OLD GREENWICH, CT, 06870, United States 51 CARRIAGE DR SO, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change GREENWICH SERVISTAR HARDWARE INC. FEINSOD ACE HARDWARE INC. 2018-08-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050374 2024-06-03 - Annual Report Annual Report -
BF-0011077484 2023-05-19 - Annual Report Annual Report -
BF-0009981840 2022-07-22 - Annual Report Annual Report -
BF-0010690492 2022-07-22 - Annual Report Annual Report -
BF-0008159127 2022-07-22 - Annual Report Annual Report 2018
BF-0008159133 2022-07-22 - Annual Report Annual Report 2020
BF-0008159129 2022-07-22 - Annual Report Annual Report 2019
BF-0008159132 2022-07-16 - Annual Report Annual Report 2014
BF-0008159131 2022-07-16 - Annual Report Annual Report 2013
BF-0008159128 2022-07-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4784537703 2020-05-01 0156 PPP 268 SOUND BEACH AVNUE, OLD GREENWICH, CT, 06870
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91396
Loan Approval Amount (current) 91396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OLD GREENWICH, FAIRFIELD, CT, 06870-0001
Project Congressional District CT-04
Number of Employees 11
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92207.3
Forgiveness Paid Date 2021-04-02
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information