Search icon

MALATESTA PALADINO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALATESTA PALADINO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1985 (40 years ago)
Entity Number: 1023653
ZIP code: 11563
County: Queens
Place of Formation: New York
Address: 368 Ocean Ave, Lynbrook, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PALADINO Chief Executive Officer 368 OCEAN AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
JOHN NOVELLO DOS Process Agent 368 Ocean Ave, Lynbrook, NY, United States, 11563

Permits

Number Date End date Type Address
B022025192A28 2025-07-11 2025-08-07 OCCUPANCY OF SIDEWALK AS STIPULATED JAY STREET, BROOKLYN, FROM STREET JOHNSON STREET TO STREET MYRTLE AVENUE
B022025192A29 2025-07-11 2025-08-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JAY STREET, BROOKLYN, FROM STREET JOHNSON STREET TO STREET MYRTLE AVENUE
B012025192A46 2025-07-11 2025-08-07 RESET, REPAIR OR REPLACE CURB JAY STREET, BROOKLYN, FROM STREET JOHNSON STREET TO STREET MYRTLE AVENUE
B022025192A27 2025-07-11 2025-08-07 TEMPORARY PEDESTRIAN WALK JAY STREET, BROOKLYN, FROM STREET JOHNSON STREET TO STREET MYRTLE AVENUE
B022025192A30 2025-07-11 2025-08-07 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JAY STREET, BROOKLYN, FROM STREET JOHNSON STREET TO STREET MYRTLE AVENUE

History

Start date End date Type Value
2025-05-19 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417001687 2024-04-17 BIENNIAL STATEMENT 2024-04-17
201208060552 2020-12-08 BIENNIAL STATEMENT 2019-09-01
140826002099 2014-08-26 BIENNIAL STATEMENT 2013-09-01
B264873-3 1985-09-09 CERTIFICATE OF INCORPORATION 1985-09-09

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231936 Office of Administrative Trials and Hearings Issued Early Settlement 2025-05-28 3750 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
268247.00
Total Face Value Of Loan:
268247.00
Date:
2020-05-03
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:
269247.00
Total Face Value Of Loan:
269247.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-18
Type:
Complaint
Address:
114 5TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-18
Type:
Unprog Rel
Address:
114 5TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-08-18
Type:
Complaint
Address:
114 5TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-08-01
Type:
Planned
Address:
395 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-01
Type:
Planned
Address:
395 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$269,247
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$272,927.94
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $269,247
Jobs Reported:
21
Initial Approval Amount:
$268,247
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$271,811.38
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $268,247

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 523-6408
Add Date:
2004-11-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
8
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1996-10-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
LIBERTY MUTUAL INS
Party Role:
Plaintiff
Party Name:
MALATESTA PALADINO INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State