Search icon

MALVOL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MALVOL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1959 (66 years ago)
Entity Number: 119936
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: PO BOX 187, GENEVA, NY, United States, 14456
Principal Address: 29 BORDER CTY RD, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK M MALCURIA Chief Executive Officer 2742 RTE 14, LYONS RD, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
PATRICK MALCURIA DOS Process Agent PO BOX 187, GENEVA, NY, United States, 14456

Licenses

Number Type Date Last renew date End date Address Description
0340-23-330341 Alcohol sale 2023-08-07 2023-08-07 2025-09-30 341 BORDER CITY ROAD, GENEVA, New York, 14456 Restaurant

History

Start date End date Type Value
2001-05-24 2003-04-22 Address PO BOX 187, 341 E NORTH ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2001-05-24 2003-04-22 Address 341 E NORTH ST, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1993-06-17 2001-05-24 Address P.O. BOX 187, 341 EAST NORTH STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-06-17 2001-05-24 Address 341 EAST NORTH STREET, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1993-06-17 2001-05-24 Address P.O. BOX 187, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221128003104 2022-10-27 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-10-27
20051017016 2005-10-17 ASSUMED NAME CORP INITIAL FILING 2005-10-17
030422002213 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010524002569 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990507002302 1999-05-07 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50670.00
Total Face Value Of Loan:
50670.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48341.00
Total Face Value Of Loan:
48341.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50670
Current Approval Amount:
50670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51025.38
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48341
Current Approval Amount:
48341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48544.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State