Search icon

MALCHO'S MANAGEMENT COMPANY, INC.

Company Details

Name: MALCHO'S MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892329
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3290 CANANDAIGUA RD, MACEDON, NY, United States, 14502
Address: 90 knollwood drive, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH W MALCHO Chief Executive Officer GANANDA STATION LLC, 390 CANANDAIGUA RD, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 90 knollwood drive, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2021-04-01 2024-08-15 Address 3290 CANANDAIGUA RD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2013-04-09 2021-04-01 Address 3290 CANANDAIGUA RD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2013-04-09 2024-08-15 Address GANANDA STATION LLC, 390 CANANDAIGUA RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2007-04-12 2013-04-09 Address 2415 HUBER RD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Principal Executive Office)
2005-06-02 2013-04-09 Address 2415 HUBER RD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003589 2024-08-15 CERTIFICATE OF CHANGE BY ENTITY 2024-08-15
210401061234 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060501 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404007038 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006784 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
22900.00
Total Face Value Of Loan:
22900.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23034.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State