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

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

Form 5500 Series

Employer Identification Number (EIN):
141788407
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

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)

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

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:
707400.00
Total Face Value Of Loan:
707400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707400
Current Approval Amount:
707400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
712132.39

Date of last update: 14 Mar 2025

Sources: New York Secretary of State