Search icon

TOMMY MOLONEY'S, INC.

Company Details

Name: TOMMY MOLONEY'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3210110
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: 58-58 56TH DR, MASPETH, NY, United States, 11378
Address: 58-58 56TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM COLBERT Chief Executive Officer 58-58 56TH DR, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-58 56TH DRIVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2007-06-18 2009-05-21 Address 58-58 56TH DR, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130514002090 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110629002974 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090521002199 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070618002398 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050525000926 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
279420 CNV_SI INVOICED 2005-03-03 40 SI - Certificate of Inspection fee (scales)

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3458425005 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 TOMMY MOLONEY'S INC.
Recipient Name Raw TOMMY MOLONEY'S INC.
Recipient Address 58-58 56TH DRIVE, MASPETH, QUEENS, NEW YORK, 11378-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13950.00
Face Value of Direct Loan 450000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505492 Other Contract Actions 2015-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-07-15
Termination Date 2016-12-27
Date Issue Joined 2016-06-30
Pretrial Conference Date 2016-01-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name ARMY WEST POINT SPORTS PROPERT
Role Plaintiff
Name TOMMY MOLONEY'S, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State