Search icon

MOONEY'S 10, INC.

Company Details

Name: MOONEY'S 10, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098786
ZIP code: 14830
County: Chemung
Place of Formation: New York
Address: 3300 CHAMBERS ROAD SUITE 5233, Corning, NY, United States, 14830
Principal Address: 1873 Benjamin Road, Corning, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3300 CHAMBERS ROAD SUITE 5233, Corning, NY, United States, 14830

Chief Executive Officer

Name Role Address
KEVIN P. MCFALL Chief Executive Officer 1873 BENJAMIN ROAD, CORNING, NY, United States, 14830

Filings

Filing Number Date Filed Type Effective Date
221212000329 2022-12-12 BIENNIAL STATEMENT 2021-03-01
170308010411 2017-03-08 CERTIFICATE OF INCORPORATION 2017-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
203147.00
Total Face Value Of Loan:
203147.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284410
Current Approval Amount:
284410
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
288337.2
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203147
Current Approval Amount:
203147
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204543.98

Date of last update: 24 Mar 2025

Sources: New York Secretary of State