Search icon

MULLALLY BROS. INC.

Company Details

Name: MULLALLY BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1963 (61 years ago)
Entity Number: 162527
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 116 CAMPBELL AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J STAMP Chief Executive Officer 116 CAMPBELL AVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 CAMPBELL AVE, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141471082
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-21 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-11-17 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-11-17 2023-11-17 Address 116 CAMPBELL AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231117000151 2023-11-17 BIENNIAL STATEMENT 2021-12-01
140108002201 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120113002269 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100108002530 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071227002062 2007-12-27 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
418410.00
Total Face Value Of Loan:
418410.00
Date:
2020-04-11
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:
418410.00
Total Face Value Of Loan:
418410.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-26
Type:
Referral
Address:
582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418410
Current Approval Amount:
418410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
420737.05
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418410
Current Approval Amount:
418410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422169.96

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 272-0074
Add Date:
1996-03-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State