Search icon

MALTA ELECTRIC INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
755Q6 Cancelled Without Replacement Non-Manufacturer 2014-06-18 2024-03-03 2020-11-11 No data

Contact Information

POC MICHAEL TABONE
Phone +1 917-748-9365
Fax +1 718-347-2419
Address 221- 19 JAMAICA AVE, QUEENS VILLAGE, NY, 11428 2015, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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, 2015, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 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)
2007-07-12 2025-01-22 Address 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Chief Executive Officer)
2005-09-06 2007-07-12 Address 221-19 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Principal Executive Office)
2005-09-06 2007-07-12 Address 221-19 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Chief Executive Officer)
1995-03-28 2007-07-12 Address 83 HIDDEN RIDGE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1995-03-28 2005-09-06 Address 250-18 HILLSIDE AVENUE, BELLEROSE, NY, 11426, 2149, USA (Type of address: Principal Executive Office)
1995-03-28 2005-09-06 Address 250-18 HILLSIDE AVENUE, BELLEROSE, NY, 11426, 2149, USA (Type of address: Chief Executive Officer)
1989-07-18 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050906002090 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030626002415 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010702002117 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990722002108 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970703002026 1997-07-03 BIENNIAL STATEMENT 1997-07-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6593667202 2020-04-28 0202 PPP 221-19 Jamaica Ave, Queens Village, NY, 11428
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70750
Loan Approval Amount (current) 70750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71659.92
Forgiveness Paid Date 2021-08-25
6966558509 2021-03-04 0202 PPS 22119 Jamaica Ave, Queens Village, NY, 11428-2015
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64707
Loan Approval Amount (current) 64707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-2015
Project Congressional District NY-05
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65375.34
Forgiveness Paid Date 2022-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State