Search icon

M.A.L. DONUT VENTURE OF SARATOGA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: M.A.L. DONUT VENTURE OF SARATOGA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1989 (36 years ago)
Entity Number: 1391509
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 509 STATE RT 67, MALTA, NY, United States, 12020
Principal Address: 509 STATE RT. 67, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 STATE RT 67, MALTA, NY, United States, 12020

Chief Executive Officer

Name Role Address
THOMAS J. BURKE, III Chief Executive Officer 509 STATE ROUTE 67, MALTA, NY, United States, 12020

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 509 STATE ROUTE 67, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 207 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2001-10-03 2025-02-26 Address 509 RT 67, MALTA, NY, 12020, USA (Type of address: Service of Process)
1999-12-06 2001-10-03 Address 207 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1999-12-06 2025-02-26 Address 207 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226004249 2025-02-26 BIENNIAL STATEMENT 2025-02-26
131031002283 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111027002396 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091119002528 2009-11-19 BIENNIAL STATEMENT 2009-10-01
071009002583 2007-10-09 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
644300.00
Total Face Value Of Loan:
644300.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$644,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$644,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$648,505.85
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $644,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State