Search icon

MARIO'S HOME CENTER, INC.

Company Details

Name: MARIO'S HOME CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1973 (52 years ago)
Entity Number: 261784
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 21 N SEVENTH STREET, HUDSON, NY, United States, 12534
Principal Address: 66 SCANNELL RD, CHATHAM, NY, United States, 12037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT D. SHALLO, ESQ. DOS Process Agent 21 N SEVENTH STREET, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
PETER M. PALLESCHI Chief Executive Officer 66 SCANNELL RD, CHATHAM, NY, United States, 12037

History

Start date End date Type Value
2007-06-12 2013-05-14 Address 166 HUDSON AVENUE, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2007-06-12 2013-05-14 Address 166 HUDSON AVENUE, CHATHAM, NY, 12037, USA (Type of address: Principal Executive Office)
2005-07-27 2007-06-12 Address 166 HUDSON AVE, CHATHAM, NY, 12037, USA (Type of address: Principal Executive Office)
2003-04-24 2007-06-12 Address 81 MERWIN RD, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2001-05-25 2007-06-12 Address 21 NORTH 7TH ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1997-05-09 2001-05-25 Address 11 6TH ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1995-02-09 2005-07-27 Address ROUTE 9, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office)
1995-02-09 2003-04-24 Address 47 WILLIAM ST., KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
1973-05-21 1997-05-09 Address 505 WARREN ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514002420 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110615002668 2011-06-15 BIENNIAL STATEMENT 2011-05-01
090515002838 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070612002721 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050727002719 2005-07-27 BIENNIAL STATEMENT 2005-05-01
030424002451 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010525002344 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990525002139 1999-05-25 BIENNIAL STATEMENT 1999-05-01
C268048-2 1998-12-17 ASSUMED NAME CORP INITIAL FILING 1998-12-17
970509002794 1997-05-09 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444547209 2020-04-27 0248 PPP 1057 US HIGHWAY 9, VALATIE, NY, 12184-5422
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301000
Loan Approval Amount (current) 301000
Undisbursed Amount 0
Franchise Name -
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 VALATIE, COLUMBIA, NY, 12184-5422
Project Congressional District NY-19
Number of Employees 29
NAICS code 444130
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 302764.19
Forgiveness Paid Date 2020-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1316875 Intrastate Non-Hazmat 2023-05-22 53782 2022 6 6 Private(Property)
Legal Name MARIO'S HOME CENTER INC
DBA Name -
Physical Address 1057 KINDERHOOK ST, VALATIE, NY, 12184, US
Mailing Address PO BOX 804, VALATIE, NY, 12184, US
Phone (518) 758-7075
Fax (518) 758-1833
E-mail SALES@MARIOSTRUEVALUE.COM

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 0
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 2
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 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 1
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 SPK0220983
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-10
ID that indicates the level of inspection Walk-around
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 48840NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDFF6KT3MDA05710
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 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-10
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
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 2
The time weight that is assigned to a violation 3
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State