Search icon

MALTA DEVELOPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALTA DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1988 (37 years ago)
Entity Number: 1284548
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 464 Maple Ave, Suite 13, Saratoga Springs, NY, United States, 12866
Principal Address: 319 Sinclair Road, Northville, NY, United States, 12134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. SAMASCOTT Chief Executive Officer 464 MAPLE AVE, SUITE 13, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 464 Maple Ave, Suite 13, Saratoga Springs, NY, United States, 12866

Unique Entity ID

Unique Entity ID:
GKLRT3BKRXS5
CAGE Code:
9S3D3
UEI Expiration Date:
2024-12-19

Business Information

Activation Date:
2024-01-04
Initial Registration Date:
2023-12-20

Form 5500 Series

Employer Identification Number (EIN):
141710768
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 100 MADISON DRIVE, SUITE 9, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 464 MAPLE AVE, SUITE 13, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 5130 NELSON AVE EXT, BALLSTON SPA, NY, 12020, 4131, USA (Type of address: Chief Executive Officer)
2009-12-30 2023-07-27 Address 100 MADISON DRIVE, SUITE #9, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1996-08-01 2023-07-27 Address 5130 NELSON AVE EXT, BALLSTON SPA, NY, 12020, 4131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230727001961 2023-07-27 BIENNIAL STATEMENT 2022-08-01
210812001135 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190307002037 2019-03-07 BIENNIAL STATEMENT 2018-08-01
120828002176 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100812003112 2010-08-12 BIENNIAL STATEMENT 2010-08-01

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:
274610.00
Total Face Value Of Loan:
274610.00
Date:
2020-04-14
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:
168400.00
Total Face Value Of Loan:
168400.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$274,610
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$274,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$278,236.36
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $274,606
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$168,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,807.18
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $168,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State