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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL J MALONEY ASSOCIATES 401 K PROFIT SHARING PLAN TRUST 2011 133564723 2012-05-07 MICHAEL J MALONEY ASSOCIATES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531320
Sponsor’s telephone number 5166828300
Plan sponsor’s address ASSOCIATES, 60 QUEENS ST, SYOSSET, NY, 117913058

Plan administrator’s name and address

Administrator’s EIN 133564723
Plan administrator’s name MICHAEL J MALONEY ASSOCIATES
Plan administrator’s address ASSOCIATES, 60 QUEENS ST, SYOSSET, NY, 117913058
Administrator’s telephone number 5166828300

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing MICHAEL J MALONEY ASSOCIATES
MICHAEL J MALONEY ASSOCIATES 401 K PROFIT SHARING PLAN TRUST 2010 133564723 2011-09-07 MICHAEL J MALONEY ASSOCIATES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531320
Sponsor’s telephone number 5166828300
Plan sponsor’s address ASSOCIATES, 60 QUEENS ST, SYOSSET, NY, 117910000

Plan administrator’s name and address

Administrator’s EIN 133564723
Plan administrator’s name MICHAEL J MALONEY ASSOCIATES
Plan administrator’s address ASSOCIATES, 60 QUEENS ST, SYOSSET, NY, 117910000
Administrator’s telephone number 5166828300

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing MICHAEL J MALONEY ASSOCIATES
MICHAEL J MALONEY ASSOCIATES 401 K PROFIT SHARING PLAN TRUST 2009 133564723 2011-09-07 MICHAEL J MALONEY ASSOCIATES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531320
Sponsor’s telephone number 5166828300
Plan sponsor’s address ASSOCIATES, 60 QUEENS ST, SYOSSET, NY, 117910000

Plan administrator’s name and address

Administrator’s EIN 133564723
Plan administrator’s name MICHAEL J MALONEY ASSOCIATES
Plan administrator’s address ASSOCIATES, 60 QUEENS ST, SYOSSET, NY, 117910000
Administrator’s telephone number 5166828300

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing MICHAEL J MALONEY ASSOCIATES

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058518503 2021-02-25 0235 PPS 60 Queens St, Syosset, NY, 11791-3058
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43292
Loan Approval Amount (current) 43292
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 Syosset, NASSAU, NY, 11791-3058
Project Congressional District NY-03
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43592.08
Forgiveness Paid Date 2021-11-17
3644847205 2020-04-27 0235 PPP 60 QUEENS STREET, SYOSSET, NY, 11791
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41090.27
Forgiveness Paid Date 2021-04-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State