Search icon

OH! MAHONEY, INC.

Company Details

Name: OH! MAHONEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2003 (22 years ago)
Date of dissolution: 30 Dec 2013
Entity Number: 2933426
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: D/B/A HANDPRINTS, 1003 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204
Principal Address: 1003 W FAYETTE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK E MAHONEY Chief Executive Officer 1003 W FAYETTE ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent D/B/A HANDPRINTS, 1003 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
131230000758 2013-12-30 CERTIFICATE OF DISSOLUTION 2013-12-30
130917002110 2013-09-17 BIENNIAL STATEMENT 2013-07-01
110830003229 2011-08-30 BIENNIAL STATEMENT 2011-07-01
070724002997 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050929002273 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030722000918 2003-07-22 CERTIFICATE OF INCORPORATION 2003-07-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3797745001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OH! MAHONEY INC.
Recipient Name Raw OH! MAHONEY INC.
Recipient DUNS 615890345
Recipient Address 1003 W. FAYETTE ST, SYRACUSE, ONONDAGA, NEW YORK, 13204-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 368.00
Face Value of Direct Loan 80000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State