Search icon

JIM MORONEY'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIM MORONEY'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1970 (55 years ago)
Entity Number: 292237
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 833 UNION AVE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MORONEY Chief Executive Officer 833 UNION AVE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 833 UNION AVE, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
141513901
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-24 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-07-24 2024-07-24 Address 833 UNION AVE, NEW WINDSOR, NY, 12553, 5033, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 833 UNION AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2022-01-08 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-01-08 2022-01-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240724002418 2024-07-24 BIENNIAL STATEMENT 2024-07-24
141003006847 2014-10-03 BIENNIAL STATEMENT 2014-06-01
120723002137 2012-07-23 BIENNIAL STATEMENT 2012-06-01
20101223017 2010-12-23 ASSUMED NAME CORP INITIAL FILING 2010-12-23
100622003032 2010-06-22 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
665290.00
Total Face Value Of Loan:
665290.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$665,290
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$669,755.65
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $665,290

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 567-0848
Add Date:
2008-04-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-02-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TINKEY
Party Role:
Plaintiff
Party Name:
JIM MORONEY'S, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State