Search icon

AL MAYONE, INC.

Company Details

Name: AL MAYONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3009089
ZIP code: 12443
County: Ulster
Place of Formation: New York
Address: PO BOX 436, HURLEY, NY, United States, 12443
Principal Address: 111 CONIFER LANE, HURLEY, NY, United States, 12443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 436, HURLEY, NY, United States, 12443

Chief Executive Officer

Name Role Address
ALFRED M MAYONE, JR Chief Executive Officer 111 CONIFER LANE, HURLEY, NY, United States, 12443

History

Start date End date Type Value
2008-02-22 2010-04-08 Address 111 CONIFER LANE, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2008-02-22 2010-04-08 Address 111 CONIFER LANE, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office)
2006-03-06 2008-02-22 Address 111 CONIFOR LANE, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
2006-03-06 2008-02-22 Address 111 CONIFOR LANE, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office)
2004-02-04 2010-04-08 Address P.O. BOX 436, HURLEY, NY, 12443, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140521002162 2014-05-21 BIENNIAL STATEMENT 2014-02-01
120326002088 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100408002033 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080222002877 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060306002844 2006-03-06 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
30540.00
Total Face Value Of Loan:
30540.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
19900.00
Total Face Value Of Loan:
19900.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19900
Current Approval Amount:
19900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20141.53
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30540
Current Approval Amount:
30540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30708.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State