Search icon

MADDEN'S TRANSFER & STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MADDEN'S TRANSFER & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1960 (64 years ago)
Entity Number: 134126
ZIP code: 12983
County: Essex
Place of Formation: New York
Address: 49 main st., po box 251, SARANAC LAKE, NY, United States, 12983
Principal Address: 49 main st., SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F. MADDEN III Chief Executive Officer 40 LONESOME POND ROAD, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
MADDEN'S TRANSFER & STORAGE, INC. DOS Process Agent 49 main st., po box 251, SARANAC LAKE, NY, United States, 12983

History

Start date End date Type Value
2020-12-02 2024-04-11 Address 40 LONESOME POND ROAD, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-04-11 Address 187 RIVER STREET, LAKE CLEAR, NY, 12945, USA (Type of address: Service of Process)
1960-12-28 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1960-12-28 2020-12-02 Address 12 LAKE FLOWER AVE., SARANAC LK, NY, 12983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411000445 2024-04-03 BIENNIAL STATEMENT 2024-04-03
201202060633 2020-12-02 BIENNIAL STATEMENT 2020-12-01
160902000492 2016-09-02 ANNULMENT OF DISSOLUTION 2016-09-02
B581875-2 1987-12-22 ASSUMED NAME CORP INITIAL FILING 1987-12-22
DP-36537 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
46007.00
Total Face Value Of Loan:
46007.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46007
Current Approval Amount:
46007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46579.25

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State