Search icon

D. MALDARI & SONS, INC.

Company Details

Name: D. MALDARI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1958 (67 years ago)
Entity Number: 110111
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: PO BOX 150541, BROOKLYN, NY, United States, 11215
Principal Address: 557 3RD AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D. MALDARI & SONS INC. 401(K) RETIREMENT PLAN 2019 111869643 2020-01-09 D. MALDARI & SONS INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7184993555
Plan sponsor’s address 287 NATICK ST, STATEN ISLAND, NY, 10306
D. MALDARI & SONS INC. 401(K) RETIREMENT PLAN 2018 111869643 2019-06-04 D. MALDARI & SONS INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7184993555
Plan sponsor’s address 287 NATICK ST, STATEN ISLAND, NY, 10306
D. MALDARI & SONS INC. 401(K) RETIREMENT PLAN 2017 111869643 2018-05-22 D. MALDARI & SONS INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7184993555
Plan sponsor’s address 557 3RD AVENUE, BROOKLYN, NY, 11215
D. MALDARI & SONS INC. 401(K) RETIREMENT PLAN 2016 111869643 2017-10-02 D. MALDARI & SONS INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7184993555
Plan sponsor’s address 557 3RD AVENUE, BROOKLYN, NY, 11215
D. MALDARI & SONS INC. 401(K) RETIREMENT PLAN 2015 111869643 2016-07-11 D. MALDARI & SONS INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7184993555
Plan sponsor’s address 557 3RD AVENUE, BROOKLYN, NY, 11215
D. MALDARI & SONS INC. 401(K) RETIREMENT PLAN 2014 111869643 2015-08-04 D. MALDARI & SONS INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7184993555
Plan sponsor’s address 557 3RD AVENUE, BROOKLYN, NY, 11215
D. MALDARI & SONS INC. 401(K) RETIREMENT PLAN 2013 111869643 2014-08-13 D. MALDARI & SONS INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7184993555
Plan sponsor’s address 557 3RD AVENUE, BROOKLYN, NY, 11215
D. MALDARI & SONS INC. 401(K) RETIREMENT PLAN 2012 111869643 2013-06-12 D. MALDARI & SONS INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7184993555
Plan sponsor’s address 557 3RD AVENUE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing CHRISTOPHER MALDARI
Role Employer/plan sponsor
Date 2013-06-12
Name of individual signing CHRISTOPHER MALDARI
D. MALDARI & SONS INC. 401(K) RETIREMENT PLAN 2011 111869643 2012-05-04 D. MALDARI & SONS INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 332900
Sponsor’s telephone number 7184993555
Plan sponsor’s address 557 3RD AVENUE, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 111869643
Plan administrator’s name D. MALDARI & SONS INC.
Plan administrator’s address 557 3RD AVENUE, BROOKLYN, NY, 11215
Administrator’s telephone number 7184993555

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing CHRISTOPHER MALDARI
Role Employer/plan sponsor
Date 2012-05-04
Name of individual signing CHRISTOPHER MALDARI

Chief Executive Officer

Name Role Address
C DANIEL MALDARI Chief Executive Officer 557 3RD AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 150541, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1993-06-15 2010-04-21 Address 557 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-06-15 2010-04-21 Address 557 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-06-15 2010-04-21 Address 557 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1958-03-31 1993-06-15 Address 557 3RD AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523002192 2014-05-23 BIENNIAL STATEMENT 2014-03-01
131011002169 2013-10-11 BIENNIAL STATEMENT 2012-03-01
100421002776 2010-04-21 BIENNIAL STATEMENT 2010-03-01
080326002108 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060424003148 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040727002179 2004-07-27 BIENNIAL STATEMENT 2004-03-01
020325002067 2002-03-25 BIENNIAL STATEMENT 2002-03-01
000322002215 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980313002341 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940412002685 1994-04-12 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11698230 0235300 1978-03-30 557-559 3RD AVE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-30
Case Closed 1978-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-04
Abatement Due Date 1978-04-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1978-04-04
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1978-04-04
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-04-04
Abatement Due Date 1978-04-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3428437304 2020-04-29 0202 PPP 287 NATICK ST, STATEN ISLAND, NY, 10306
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42465.5
Forgiveness Paid Date 2021-06-22
1247968504 2021-02-18 0202 PPS 287 Natick St, Staten Island, NY, 10306-1654
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39906
Loan Approval Amount (current) 39906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-1654
Project Congressional District NY-11
Number of Employees 2
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40097.77
Forgiveness Paid Date 2021-08-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State