Search icon

MAGLIOCCA STORES INC.

Company Details

Name: MAGLIOCCA STORES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1996 (29 years ago)
Date of dissolution: 20 Jun 2023
Entity Number: 1986689
ZIP code: 12451
County: Greene
Place of Formation: New York
Address: PO BOX 150, LEEDS, NY, United States, 12451
Principal Address: 30 KING ARTHURS WAY, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGLIOCCA STORES, INC. PROFIT SHARING PLAN 2022 141788407 2023-09-20 MAGLIOCCA STORES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722513
Sponsor’s telephone number 5188221265
Plan sponsor’s address PO BOX 150, LEEDS, NY, 124510150

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing PATRICE F MAGLIOCCA
MAGLIOCCA STORES, INC. PROFIT SHARING PLAN 2022 141788407 2023-07-26 MAGLIOCCA STORES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722513
Sponsor’s telephone number 5188221265
Plan sponsor’s address PO BOX 150, LEEDS, NY, 124510150

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing PATRICE MAGLIOCCA
MAGLIOCCA STORES, INC. PROFIT SHARING PLAN 2021 141788407 2022-08-01 MAGLIOCCA STORES, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722513
Sponsor’s telephone number 5188221265
Plan sponsor’s address PO BOX 150, LEEDS, NY, 124510150

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing PATRICE MAGLIOCCA
MAGLIOCCA STORES, INC. 2020 141788407 2021-09-14 MAGLIOCCA STORES, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722513
Sponsor’s telephone number 5188221265
Plan sponsor’s address PO BOX 150, LEEDS, NY, 124510150

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing PATRICE MAGLIOCCA
MAGLIOCCA STORES, INC. PROFIT SHARING PLAN 2019 141788407 2020-06-30 MAGLIOCCA STORES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722513
Sponsor’s telephone number 5188221265
Plan sponsor’s address PO BOX 150, LEEDS, NY, 124510150

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing PATRICE MAGLIOCCA
MAGLIOCCA STORES, INC. PROFIT SHARING PLAN 2018 141788407 2019-07-25 MAGLIOCCA STORES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722513
Sponsor’s telephone number 5188221265
Plan sponsor’s address 30 KING ARTHUR'S WAY, HUDSON, NY, 125344138

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing PATRICE MAGLIOCCA
MAGLIOCCA STORES, INC. PROFIT SHARING PLAN 2017 141788407 2018-08-10 MAGLIOCCA STORES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722513
Sponsor’s telephone number 5188221265
Plan sponsor’s address 30 KING ARTHUR'S WAY, HUDSON, NY, 125344138

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing PATRICE MAGLIOCCA
MAGLIOCCA STORES, INC. PROFIT SHARING PLAN 2016 141788407 2017-07-26 MAGLIOCCA STORES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722513
Sponsor’s telephone number 5188221265
Plan sponsor’s address 30 KING ARTHUR'S WAY, HUDSON, NY, 125344138

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing PATRICE MAGLIOCCA
MAGLIOCCA STORES, INC. PROFIT SHARING PLAN 2015 141788407 2016-07-25 MAGLIOCCA STORES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722513
Sponsor’s telephone number 5188221265
Plan sponsor’s address 30 KING ARTHUR'S WAY, HUDSON, NY, 125344138

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing PATRICE MAGLIOCCA
MAGLIOCCA STORES, INC. PROFIT SHARING PLAN 2014 141788407 2015-07-22 MAGLIOCCA STORES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722513
Sponsor’s telephone number 5188221266
Plan sponsor’s address 30 KING ARTHUR'S WAY, HUDSON, NY, 125344138

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing PATRICE MAGLIOCCA

DOS Process Agent

Name Role Address
PATRICE F MAGLIOCCA DOS Process Agent PO BOX 150, LEEDS, NY, United States, 12451

Chief Executive Officer

Name Role Address
PATRICE F MAGLIOCCA Chief Executive Officer PO BOX 150, LEEDS, NY, United States, 12451

History

Start date End date Type Value
2022-01-12 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-06 2023-12-13 Address PO BOX 150, LEEDS, NY, 12451, USA (Type of address: Chief Executive Officer)
2005-12-06 2023-12-13 Address PO BOX 150, LEEDS, NY, 12451, USA (Type of address: Service of Process)
2002-04-03 2005-12-06 Address 16 COUNTRY CLUB ESTATES, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2002-04-03 2005-12-06 Address 16 COUNTRY CLUB ESTATES, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2002-04-03 2005-12-06 Address 16 COUNTRY CLUB ESTATES, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1998-01-09 2002-04-03 Address 16 COUNTRY CLUB ESTATES, CATSKILL, NY, 12414, 2126, USA (Type of address: Principal Executive Office)
1998-01-09 2002-04-03 Address 16 COUNTRY CLUB ESTATES, CATSKILL, NY, 12414, 2126, USA (Type of address: Chief Executive Officer)
1996-01-03 2002-04-03 Address 16 COUNTRY CLUB ESTATES, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1996-01-03 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231213020242 2023-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-20
051206002383 2005-12-06 BIENNIAL STATEMENT 2004-01-01
020403003102 2002-04-03 BIENNIAL STATEMENT 2002-01-01
000209002066 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980109002273 1998-01-09 BIENNIAL STATEMENT 1998-01-01
960103000089 1996-01-03 CERTIFICATE OF INCORPORATION 1996-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361087109 2020-04-13 0248 PPP 30 KING ARTHUR WAY, HUDSON, NY, 12534-4138
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707400
Loan Approval Amount (current) 707400
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-4138
Project Congressional District NY-19
Number of Employees 136
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 712132.39
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State