Search icon

MALYN INDUSTRIAL CERAMICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALYN INDUSTRIAL CERAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1986 (39 years ago)
Entity Number: 1075375
ZIP code: 14001
County: Erie
Place of Formation: New York
Address: 13550 BLOOMINGDALE RD., AKRON, NY, United States, 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T. MALYN Chief Executive Officer 13550 BLOOMINGDALE RD., AKRON, NY, United States, 14001

DOS Process Agent

Name Role Address
MICHAEL T. MALYN DOS Process Agent 13550 BLOOMINGDALE RD., AKRON, NY, United States, 14001

Unique Entity ID

CAGE Code:
72WX8
UEI Expiration Date:
2020-10-27

Business Information

Activation Date:
2019-10-28
Initial Registration Date:
2014-03-14

Commercial and government entity program

CAGE number:
72WX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-01-22
SAM Expiration:
2022-01-21

Contact Information

POC:
PATRICIA MALYN
Corporate URL:
www.malyn.com

Form 5500 Series

Employer Identification Number (EIN):
161284582
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1986-04-21 1992-10-28 Address 318 RANCH TRAIL, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060414003176 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040415002377 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020404002122 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000411003051 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980414002819 1998-04-14 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
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:
109435.00
Total Face Value Of Loan:
109435.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-05
Type:
FollowUp
Address:
8640 ROLL ROAD, CLARENCE CENTER, NY, 14032
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-01-31
Type:
Complaint
Address:
8640 ROLL ROAD, CLARENCE CENTER, NY, 14032
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-08-09
Type:
Complaint
Address:
8640 ROLL ROAD, CLARENCE CENTER, NY, 14032
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$100,000
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,052.05
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $99,998
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$109,435
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,247.52
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $109,435

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State