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

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

Form 5500 Series

Employer Identification Number (EIN):
113470798
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422090
Current Approval Amount:
422090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
426033.36
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422000
Current Approval Amount:
422000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
424789.89

Motor Carrier Census

DBA Name:
EAST END SNOW AND ICE MANAGEMENT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 287-5545
Add Date:
2005-05-11
Operation Classification:
Private(Property)
power Units:
28
Drivers:
25
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HURLEY
Party Role:
Plaintiff
Party Name:
MAHONEY ASSOCIATES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State