Search icon

W.P. MAHONEY ENTERPRISES, INC.

Company Details

Name: W.P. MAHONEY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761203
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 90 MIDDLE ST, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 MIDDLE ST, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
WILLIAM P MAHONEY Chief Executive Officer 90 MIDDLE ST, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2004-05-14 2006-05-08 Address 90 MIDDLE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2002-05-01 2004-05-14 Address 2897 LYONS ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120521006208 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100519002285 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080521002649 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060508002561 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040514002327 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020501000077 2002-05-01 CERTIFICATE OF INCORPORATION 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302694997 0215800 2001-03-09 RTS. 5 & 20, HAMILTON STREET, STAPLES, GENEVA, NY, 14456
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-03-09
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-03-20
Abatement Due Date 2001-03-23
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6465277209 2020-04-28 0219 PPP 90 Middle St, Geneva, NY, 14456-1836
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49800
Loan Approval Amount (current) 49800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Geneva, ONTARIO, NY, 14456-1836
Project Congressional District NY-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50340.3
Forgiveness Paid Date 2021-06-09
6046138509 2021-03-02 0219 PPS 90 Middle St, Geneva, NY, 14456-1836
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66295
Loan Approval Amount (current) 66295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Geneva, ONTARIO, NY, 14456-1836
Project Congressional District NY-24
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66632.83
Forgiveness Paid Date 2021-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State