Search icon

MALLARE ENTERPRISES, INC.

Company Details

Name: MALLARE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793425
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 174 N ELLICOTT CREEK ROAD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNNE M BONA Chief Executive Officer 174 N ELLICOTT CREEK ROAD, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 N ELLICOTT CREEK ROAD, AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161468647
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Permits

Number Date End date Type Address
J1US-2017412-11762 2017-04-12 2017-04-14 OVER DIMENSIONAL VEHICLE PERMITS No data
J1US-2017412-11669 2017-04-12 2017-04-14 OVER DIMENSIONAL VEHICLE PERMITS No data
J1US-2017412-11764 2017-04-12 2017-04-14 OVER DIMENSIONAL VEHICLE PERMITS No data
J1US-2017412-11763 2017-04-12 2017-04-14 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2014-04-04 2014-06-12 Address 174 N ELLICOTT CREEK ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2014-04-04 2014-06-12 Address 174 N ELLICOTT CREEK ROAD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2010-02-23 2014-04-04 Address 174 N ELLICOTT CR RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2008-02-11 2014-04-04 Address 174 N ELLICOTT CREEK ROAD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2008-02-11 2010-02-23 Address 37 SCHOOL ROAD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140612002143 2014-06-12 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140404002381 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120309002083 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100223002695 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080211002432 2008-02-11 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

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:
215837.00
Total Face Value Of Loan:
215837.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215837
Current Approval Amount:
215837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217137.94

Date of last update: 15 Mar 2025

Sources: New York Secretary of State