Search icon

MALONEY'S MARKET, INC.

Company Details

Name: MALONEY'S MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2007 (18 years ago)
Entity Number: 3509680
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 505 WILLIS AVENUE, SYRACUSE, NY, United States, 13204
Principal Address: 505 WILLIS AVE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAHD ALSOHIBY Chief Executive Officer 505 WILLIS AVE, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
FAHD ALSOHIBY DOS Process Agent 505 WILLIS AVENUE, SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
130516002292 2013-05-16 BIENNIAL STATEMENT 2013-04-01
090414003555 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070427000962 2007-04-27 CERTIFICATE OF INCORPORATION 2007-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3700248106 2020-07-15 0248 PPP 405 Stolp Ave, SYRACUSE, NY, 13207-1332
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7755
Loan Approval Amount (current) 7755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13207-1332
Project Congressional District NY-22
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7840.41
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State