Search icon

MAHONEY ASSOCIATES, INC.

Company Details

Name: MAHONEY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1999 (26 years ago)
Date of dissolution: 09 Feb 2023
Entity Number: 2331473
ZIP code: 11969
County: Suffolk
Address: PO Box 1049, Southampton, NY, United States, 11969
Principal Address: 321 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

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
MAHONEY ASSOCIATES, INC. 401(K) PLAN 2023 113470798 2024-09-05 MAHONEY ASSOCIATES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 6312877666
Plan sponsor’s address 321 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11969
MAHONEY ASSOCIATES, INC. 401(K) PLAN 2022 113470798 2023-09-06 MAHONEY ASSOCIATES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 6312877666
Plan sponsor’s address 321 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11969
MAHONEY ASSOCIATES, INC. 401(K) PLAN 2021 113470798 2022-10-13 MAHONEY ASSOCIATES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 6312877666
Plan sponsor’s address 321 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11969
MAHONEY ASSOCIATES, INC. 401(K) PLAN 2020 113470798 2021-10-12 MAHONEY ASSOCIATES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 6312877666
Plan sponsor’s address 321 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11969
MAHONEY ASSOCIATES, INC. 401(K) PLAN 2019 113470798 2020-07-28 MAHONEY ASSOCIATES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 6312877666
Plan sponsor’s address 321 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11969

Chief Executive Officer

Name Role Address
DONALD E MAHONEY JR Chief Executive Officer PO BOX 1049, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
DONALD E MAHONEY DOS Process Agent PO Box 1049, Southampton, NY, United States, 11969

History

Start date End date Type Value
2023-02-09 2023-02-09 Address PO BOX 1049, SOUTHAMPTON, NY, 11969, 1049, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address PO BOX 1049, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2021-05-18 2023-02-09 Address PO BOX 1049, SOUTHAMPTON, NY, 11969, 1049, USA (Type of address: Service of Process)
2021-05-18 2023-02-09 Address PO BOX 1049, SOUTHAMPTON, NY, 11969, 1049, USA (Type of address: Chief Executive Officer)
2005-02-07 2021-05-18 Address PO BOX 1049, 117 TUCKAHOE LANE, SOUTHAMPTON, NY, 11969, 1049, USA (Type of address: Chief Executive Officer)
2003-02-11 2021-05-18 Address PO BOX 1049, SOUTHAMPTON, NY, 11969, 1049, USA (Type of address: Service of Process)
2001-01-23 2005-02-07 Address PO BOX 1049, SOUTHAMPTON, NY, 11969, 1049, USA (Type of address: Chief Executive Officer)
2001-01-23 2005-02-07 Address 117 TUCKAHOE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2001-01-23 2003-02-11 Address 117 TUCKAHOE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1999-01-05 2001-01-23 Address 46 HARVEST LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209001461 2023-02-09 CERTIFICATE OF MERGER 2023-02-09
230209000358 2023-02-08 CERTIFICATE OF MERGER 2023-02-08
230103000199 2023-01-03 BIENNIAL STATEMENT 2023-01-01
211123001430 2021-11-23 BIENNIAL STATEMENT 2021-11-23
210518060052 2021-05-18 BIENNIAL STATEMENT 2019-01-01
080404002998 2008-04-04 BIENNIAL STATEMENT 2008-01-01
050207002391 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030211002107 2003-02-11 BIENNIAL STATEMENT 2003-01-01
010123002500 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990105000779 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1598278500 2021-02-19 0235 PPS 321 County Road 39A, Southampton, NY, 11968-5334
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422090
Loan Approval Amount (current) 422090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5334
Project Congressional District NY-01
Number of Employees 42
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 426033.36
Forgiveness Paid Date 2022-02-03
6515617007 2020-04-07 0235 PPP 321 County road 39A, SOUTHAMPTON, NY, 11968-5334
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422000
Loan Approval Amount (current) 422000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5334
Project Congressional District NY-01
Number of Employees 42
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 424789.89
Forgiveness Paid Date 2020-12-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1371344 Intrastate Non-Hazmat 2024-03-06 10000 2023 28 25 Private(Property)
Legal Name MAHONEY ASSOCIATES INC
DBA Name EAST END SNOW AND ICE MANAGEMENT
Physical Address 321 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, US
Mailing Address 321 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, US
Phone (631) 287-7666
Fax (631) 287-5545
E-mail NICHOLAS@MAHONEYASSOCIATES.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 4
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 0L48000600
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-28
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 57149MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HY3HEE90449
Decal number of the main unit 34640662
Description of the type of the secondary unit FULL TRAILER
Description of the make of the secondary unit AMERICAN
License plate of the secondary unit 3120850
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 593200J29H1059674
Decal number of the secondary unit 34640663
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-28
Code of the violation 39111B2Q
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Driver cannot read and speak the English language sufficiently to converse with the general public to understand highway traffic signs and signals in the English
The description of the violation group General Driver Qualification
The unit a violation is cited against Driver

Date of last update: 13 Mar 2025

Sources: New York Secretary of State