Search icon

MULCO, INC.

Company Details

Name: MULCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2003 (22 years ago)
Entity Number: 2931010
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Principal Address: 6 wayne court, WESTHAMPTON, NY, United States, 11977
Address: 44 old county rd, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS MULVEY JR. DOS Process Agent 44 old county rd, QUOGUE, NY, United States, 11959

Chief Executive Officer

Name Role Address
FRANCIS MULVEY JR Chief Executive Officer 6 WAYNE COURT, WESTHAMPTON, NY, United States, 11977

Form 5500 Series

Employer Identification Number (EIN):
020705909
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 6 WAYNE COURT, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 44 OLD COUNTRY RD, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2006-05-08 2023-10-26 Address 44 OLD COUNTRY RD, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2003-07-16 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-16 2023-10-26 Address 275 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026001395 2023-10-26 BIENNIAL STATEMENT 2023-10-26
060508002787 2006-05-08 BIENNIAL STATEMENT 2005-07-01
030716000317 2003-07-16 CERTIFICATE OF INCORPORATION 2003-07-16

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
460612.50
Total Face Value Of Loan:
460612.50
Date:
2020-04-15
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:
460600.00
Total Face Value Of Loan:
460600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460600
Current Approval Amount:
460600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
465794.54
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460612.5
Current Approval Amount:
460612.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
466909.64

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 653-5091
Add Date:
2016-09-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State