Search icon

MALONE GARDEN APARTMENTS, INC.

Company Details

Name: MALONE GARDEN APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1991 (34 years ago)
Entity Number: 1576417
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 104 PARK ST, MALONE, NY, United States, 12953
Principal Address: 75 PLEASANT ST., MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF NATHAN N. RACE, P.C. DOS Process Agent 104 PARK ST, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
RICHARD J. KASPER Chief Executive Officer 900 NESCONSET HIGHWAY, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2020-07-30 2021-02-05 Address 900 NESCONSET HIGHWAY, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2020-07-30 2021-02-05 Address 900 NESCONSET HIGHWAY, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1993-06-15 2020-07-30 Address FRANKLIN STREET ROAD, MALONE, NY, 12953, 1715, USA (Type of address: Chief Executive Officer)
1993-06-15 2021-02-05 Address FRANKLIN STREET ROAD, MALONE, NY, 12953, 1715, USA (Type of address: Principal Executive Office)
1993-06-15 2020-07-30 Address FRANKLIN STREET ROAD, MALONE, NY, 12953, 1715, USA (Type of address: Service of Process)
1991-09-19 1993-06-15 Address NO STREET NUMBER, FRANKLIN STREET ROAD, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205000029 2021-02-05 CERTIFICATE OF CHANGE 2021-02-05
210205002001 2021-02-05 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01
200730060089 2020-07-30 BIENNIAL STATEMENT 2019-09-01
931109002818 1993-11-09 BIENNIAL STATEMENT 1993-09-01
930615002616 1993-06-15 BIENNIAL STATEMENT 1992-09-01
910919000221 1991-09-19 CERTIFICATE OF INCORPORATION 1991-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646157105 2020-04-11 0248 PPP 75 Pleasant Street, MALONE, NY, 12953-1706
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MALONE, FRANKLIN, NY, 12953-1706
Project Congressional District NY-21
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5482.3
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State