Name: | STEPHEN MAHONEY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1983 (42 years ago) |
Entity Number: | 852891 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 162 LONG LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 LONG LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
STEPHEN MAHONEY | Chief Executive Officer | 162 LONG LANE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-01 | 2005-09-14 | Address | 121 E BAY RD, OSTERVILLE, MA, 02655, USA (Type of address: Service of Process) |
2003-07-01 | 2005-09-14 | Address | 121 E BAY RD, OSTERVILLE, MA, 02655, USA (Type of address: Principal Executive Office) |
1997-07-23 | 2005-09-14 | Address | 121 EAST BAY RD, OSTERVILLE, MA, 02655, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 2003-07-01 | Address | 7 PARKER RD, OSTERVILLE, MA, 02655, USA (Type of address: Principal Executive Office) |
1997-07-23 | 2003-07-01 | Address | 7 PARKER RD, OSTERVILLE, MA, 02655, USA (Type of address: Service of Process) |
1993-08-11 | 1997-07-23 | Address | 119 STEPHEN HANDS PATH, BOX 5079, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1993-08-11 | Address | 119 STEPHEN HANDS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1997-07-23 | Address | P.O. BOX 5079, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1997-07-23 | Address | P.O. BOX 5079, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1983-07-05 | 1993-05-11 | Address | 66 NEWTOWN LANE, SUITE 11, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110818003170 | 2011-08-18 | BIENNIAL STATEMENT | 2011-07-01 |
090714002689 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070724002413 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050914002310 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030701002460 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010629002472 | 2001-06-29 | BIENNIAL STATEMENT | 2001-07-01 |
990720002479 | 1999-07-20 | BIENNIAL STATEMENT | 1999-07-01 |
970723002357 | 1997-07-23 | BIENNIAL STATEMENT | 1997-07-01 |
930811002156 | 1993-08-11 | BIENNIAL STATEMENT | 1993-07-01 |
930511002005 | 1993-05-11 | BIENNIAL STATEMENT | 1992-07-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RO34392 14719 | Department of Agriculture | 10.868 - RURAL ENERGY FOR AMERICA PROGRAM | 2010-07-02 | 2012-07-02 | SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (DISC) | |||||||||||||||||||
|
||||||||||||||||||||||||
0000000000570818 | Department of Agriculture | 10.917 - AGRICULTURAL MANAGEMENT ASSISTANCE | 2010-05-18 | 2015-09-30 | AGRICULTURAL MANAGEMENT ASSISTANCE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2772867309 | 2020-04-29 | 0235 | PPP | 162 LONG LANE, EAST HAMPTON, NY, 11937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2342907 | Intrastate Non-Hazmat | 2015-12-10 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State