Search icon

PAUL C. MOLONEY, INC.

Headquarter

Company Details

Name: PAUL C. MOLONEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1975 (50 years ago)
Entity Number: 365734
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 161 W HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAUL C. MOLONEY, INC., CONNECTICUT 0944886 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL C MOLONEY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 132808255 2024-09-18 PAUL C MOLONEY INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 9147618124
Plan sponsor’s address 510 FAYETTE AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing PAUL MOLONEY
Valid signature Filed with authorized/valid electronic signature
PAUL C MOLONEY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 132808255 2023-04-06 PAUL C MOLONEY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 9147618124
Plan sponsor’s address 510 FAYETTE AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing PAUL C MOLONEY
PAUL C MOLONEY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 132808255 2022-06-30 PAUL C MOLONEY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 9147618124
Plan sponsor’s address 510 FAYETTE AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing PAUL C MOLONEY
PAUL C MOLONEY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 132808255 2021-07-20 PAUL C MOLONEY INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 9147618124
Plan sponsor’s address 510 FAYETTE AVE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing PAUL C MOLONEY

Chief Executive Officer

Name Role Address
PAUL C. MOLONEY Chief Executive Officer 161 W HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 W HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
1995-04-14 2007-03-29 Address 161 WEST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1995-04-14 2007-03-29 Address 161 WEST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1995-04-14 2007-03-29 Address 161 WEST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1975-03-25 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-03-25 1995-04-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110420002315 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090402003351 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070329003205 2007-03-29 BIENNIAL STATEMENT 2007-03-01
20051115058 2005-11-15 ASSUMED NAME CORP INITIAL FILING 2005-11-15
050429002339 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030312002493 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010313002703 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990323002276 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970425002007 1997-04-25 BIENNIAL STATEMENT 1997-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4799185008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PAUL C. MOLONEY, INC.
Recipient Name Raw PAUL C. MOLONEY, INC.
Recipient Address 510 FAYETTE STREET., MAMARONECK, WESTCHESTER, NEW YORK, 10543-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 228000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665177101 2020-04-11 0202 PPP 12 HIGHRIDGE RD, WEST HARRISON, NY, 10604
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167500
Loan Approval Amount (current) 167500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 16
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169410.52
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State