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

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

Links between entities

Type:
Headquarter of
Company Number:
0944886
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132808255
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
167500.00
Total Face Value Of Loan:
167500.00
Date:
2011-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
228000.00
Total Face Value Of Loan:
228000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167500
Current Approval Amount:
167500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169410.52

Date of last update: 18 Mar 2025

Sources: New York Secretary of State