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

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

Form 5500 Series

Employer Identification Number (EIN):
111869643
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
39906.00
Total Face Value Of Loan:
39906.00
Date:
2020-04-29
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:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-03-30
Type:
Planned
Address:
557-559 3RD AVE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42465.5
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39906
Current Approval Amount:
39906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40097.77

Date of last update: 18 Mar 2025

Sources: New York Secretary of State