Search icon

T.J. MALFITANO INC.

Company Details

Name: T.J. MALFITANO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946914
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: PO BOX 15117, SYRACUSE, NY, United States, 13215
Principal Address: 210 W DIVISION ST, #82, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T MALFITANO DOS Process Agent PO BOX 15117, SYRACUSE, NY, United States, 13215

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY J MALFITANO Chief Executive Officer PO BOX 15117, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2023-08-13 2023-08-13 Address PO BOX 15117, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2023-08-13 2023-08-13 Address PO BOX 15117, SYRACUSE, NY, 13215, 0117, USA (Type of address: Chief Executive Officer)
2016-08-29 2023-08-13 Address PO BOX 15117, SYRACUSE, NY, 13215, 0117, USA (Type of address: Service of Process)
2005-11-07 2016-08-29 Address 227 NEW CASTLE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2003-08-14 2016-08-29 Address PO BOX 15117, SYRACUSE, NY, 13215, 0117, USA (Type of address: Service of Process)
2003-08-14 2005-11-07 Address 401 BURNET PARK DR, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2003-08-14 2023-08-13 Address PO BOX 15117, SYRACUSE, NY, 13215, 0117, USA (Type of address: Chief Executive Officer)
1997-08-18 2003-08-14 Address 4761 YENNY ROAD, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1997-08-18 2003-08-14 Address 4761 YENNY ROAD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1995-08-10 2016-04-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230813000066 2023-08-13 BIENNIAL STATEMENT 2023-08-01
210901004376 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200116060499 2020-01-16 BIENNIAL STATEMENT 2019-08-01
170828006094 2017-08-28 BIENNIAL STATEMENT 2017-08-01
160829006081 2016-08-29 BIENNIAL STATEMENT 2015-08-01
160421000745 2016-04-21 CERTIFICATE OF CHANGE 2016-04-21
110819002662 2011-08-19 BIENNIAL STATEMENT 2011-08-01
070821002706 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051107002741 2005-11-07 BIENNIAL STATEMENT 2005-08-01
030814002085 2003-08-14 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9628848503 2021-03-12 0248 PPP 5207 Harvest Hill Dr, Jamesville, NY, 13078-9309
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamesville, ONONDAGA, NY, 13078-9309
Project Congressional District NY-22
Number of Employees 1
NAICS code 238910
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 14179.22
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1156619 Intrastate Non-Hazmat 2023-08-27 10000 2021 1 1 Exempt For Hire
Legal Name T J MALFITANO INC
DBA Name -
Physical Address 5207 HARVEST HILL DRIVE, JAMESVILLE, NY, 13078, US
Mailing Address P O BOX 15117, SYRACUSE, NY, 13215, US
Phone (315) 952-1874
Fax -
E-mail TJMALFITANO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State