Search icon

MALTA ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALTA ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1989 (36 years ago)
Entity Number: 1369562
ZIP code: 11428
County: Queens
Place of Formation: New York
Principal Address: 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428
Address: 221-19 JAMAICA AVENUE, JAMAICA, NY, United States, 11428

Contact Details

Phone +1 917-748-9365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TABONE Chief Executive Officer 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
MICHAEL TABONE DOS Process Agent 221-19 JAMAICA AVENUE, JAMAICA, NY, United States, 11428

Unique Entity ID

CAGE Code:
755Q6
UEI Expiration Date:
2018-03-27

Business Information

URL:
Division Name:
NONE
Division Number:
NONE
Activation Date:
2017-03-27
Initial Registration Date:
2014-05-30

Commercial and government entity program

CAGE number:
755Q6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2020-11-11

Contact Information

POC:
MICHAEL TABONE

Licenses

Number Status Type Date End date
1062023-DCA Active Business 2000-09-12 2025-02-28

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Chief Executive Officer)
2007-07-12 2025-01-22 Address 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Chief Executive Officer)
2007-07-12 2025-01-22 Address 83 HIDDEN RIDGE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2005-09-06 2007-07-12 Address 221-19 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122004174 2025-01-22 BIENNIAL STATEMENT 2025-01-22
130725002303 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110726002286 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090629002545 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070712002381 2007-07-12 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551780 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551781 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3254979 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3254978 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919886 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2919865 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478476 TRUSTFUNDHIC INVOICED 2016-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478477 RENEWAL INVOICED 2016-10-29 100 Home Improvement Contractor License Renewal Fee
1861077 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861078 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
64707.00
Total Face Value Of Loan:
64707.00
Date:
2020-04-28
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:
70750.00
Total Face Value Of Loan:
70750.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$70,750
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,659.92
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $61,750
Rent: $9,000
Jobs Reported:
7
Initial Approval Amount:
$64,707
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,375.34
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $64,704

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State