Search icon

MALYJ ENTERPRISES, INC.

Company Details

Name: MALYJ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1986 (39 years ago)
Entity Number: 1101219
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 1103 ROUTE 5&20, GENEVA, NY, United States, 14456
Principal Address: 3012 MELVIN HILL ROAD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IWAN MALYJ Chief Executive Officer 3012 MELVIN HILL RD, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1103 ROUTE 5&20, GENEVA, NY, United States, 14456

History

Start date End date Type Value
1993-08-27 2004-08-04 Address 3672 ROUTE 14A, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-08-27 2004-08-04 Address 3672 ROUTE 14A, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1993-03-18 1993-08-27 Address 3012 MELVIN HILL RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-03-18 1993-08-27 Address 3012 MELVIN HILL RD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1986-07-30 2004-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-07-30 1993-08-27 Address 3672 RTE 14A, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160722006199 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140711006273 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120801002384 2012-08-01 BIENNIAL STATEMENT 2012-07-01
110608000157 2011-06-08 CERTIFICATE OF AMENDMENT 2011-06-08
100719002471 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080716002348 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060626002691 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040804002616 2004-08-04 BIENNIAL STATEMENT 2004-07-01
040223001032 2004-02-23 CERTIFICATE OF AMENDMENT 2004-02-23
020613002471 2002-06-13 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2192288606 2021-03-13 0219 PPS 1103 State Route 5 and 20, Geneva, NY, 14456-9543
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80612
Loan Approval Amount (current) 80612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, ONTARIO, NY, 14456-9543
Project Congressional District NY-24
Number of Employees 9
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81256.9
Forgiveness Paid Date 2022-01-04
1758607104 2020-04-10 0219 PPP 1103 Routes 5 & 20, GENEVA, NY, 14456-9543
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59245
Loan Approval Amount (current) 59245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-9543
Project Congressional District NY-24
Number of Employees 7
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59655.66
Forgiveness Paid Date 2021-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2356059 Intrastate Non-Hazmat 2012-11-08 - - 2 1 Private(Property)
Legal Name MALYJ ENTERPRISES INC
DBA Name GENEVA HARLEY-DAVIDSON
Physical Address 1103 RT 5 & 20, GENEVA, NY, 14456, US
Mailing Address 1103 RT 5 & 20, GENEVA, NY, 14456, US
Phone (315) 789-7976
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State