Search icon

MALONE TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALONE TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1992 (33 years ago)
Entity Number: 1662219
ZIP code: 12953
County: Franklin
Place of Formation: New York
Principal Address: 17 JUNCTION RD, MALONE, NY, United States, 12953
Address: PO BOX 355, 17 JUNCTION RD, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GERALD LANGDON Agent 33 WOODWARD STREET, MALONE, NY, 00000

DOS Process Agent

Name Role Address
MALONE TRANSPORT DOS Process Agent PO BOX 355, 17 JUNCTION RD, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
BRUCE A. MONETTE, JR. Chief Executive Officer PO BOX 355, 17 JUNCTION RD, MALONE, NY, United States, 12953

History

Start date End date Type Value
2024-09-10 2024-09-10 Address PO BOX 355, 17 JUNCTION RD, MALONE, NY, 12953, 0355, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address PO BOX 355, 17 JUNCTION RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2010-08-19 2024-09-10 Address PO BOX 355, 17 JUNCTION RD, MALONE, NY, 12953, 0355, USA (Type of address: Chief Executive Officer)
2010-08-19 2024-09-10 Address PO BOX 355, 17 JUNCTION RD, MALONE, NY, 12953, 0355, USA (Type of address: Service of Process)
2006-08-11 2010-08-19 Address PO BOX 355 / 17 JUNCTION ROAD, MALONE, NY, 12953, 0355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910001513 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220816001829 2022-08-16 BIENNIAL STATEMENT 2022-08-01
140909006271 2014-09-09 BIENNIAL STATEMENT 2014-08-01
120823002070 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100819002752 2010-08-19 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
83200.00
Total Face Value Of Loan:
83200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83200
Current Approval Amount:
83200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
84013.76

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 483-2005
Add Date:
1992-08-11
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
5
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State