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)
2005-06-02 2007-04-12 Address 2415 HUBER RD, MACEDON, NY, 14450, 8401, USA (Type of address: Principal Executive Office)
2005-06-02 2013-04-09 Address GANANDA STATION LLC, 390 CANANDAIGUA RD, MACEDON, NY, 14520, USA (Type of address: Chief Executive Officer)
2003-04-09 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-09 2005-06-02 Address 36 WEST MAIN STREET SUITE 500, ROCHESTER, NY, 14614, 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
130409006714 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110419002237 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090324002640 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070412002521 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050602002717 2005-06-02 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5192927006 2020-04-05 0219 PPP 3290 Canandaigua Rd, MACEDON, NY, 14502-8775
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACEDON, WAYNE, NY, 14502-8775
Project Congressional District NY-24
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23034.11
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State