Search icon

JOHN MOLLOY, INC.

Company Details

Name: JOHN MOLLOY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1987 (38 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1138796
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1 GRAND ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MOLLOY, INC. DOS Process Agent 1 GRAND ST, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
DP-860392 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B449170-2 1987-01-22 CERTIFICATE OF INCORPORATION 1987-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9767957810 2020-06-09 0202 PPP 49 E 78th Street , Suite 2B, New York, NY, 10075-0229
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0229
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11529.3
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State