Search icon

MICHAEL J. MALONEY & ASSOCIATES, INC.

Company Details

Name: MICHAEL J. MALONEY & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1990 (35 years ago)
Entity Number: 1425702
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 2 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791
Address: KAUFMANN GILDIN & CARLIN, 777 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MALONEY Chief Executive Officer 2 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
ALLAN H. CARLIN DOS Process Agent KAUFMANN GILDIN & CARLIN, 777 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133564723
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date End date
45000009408 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2022-10-20 2024-10-19

History

Start date End date Type Value
1993-06-10 2007-05-24 Address 8516 4TH AVENUE, SUITE #6, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-06-10 2007-05-24 Address 8516 4TH AVENUE, SUITE #6, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1990-02-26 1993-06-10 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070524002357 2007-05-24 BIENNIAL STATEMENT 2006-02-01
930610002700 1993-06-10 BIENNIAL STATEMENT 1993-02-01
C111692-2 1990-02-26 CERTIFICATE OF INCORPORATION 1990-02-26

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
43292.00
Total Face Value Of Loan:
43292.00
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:
40700.00
Total Face Value Of Loan:
40700.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43292
Current Approval Amount:
43292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43592.08
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40700
Current Approval Amount:
40700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41090.27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State