Search icon

MALOYA LASER, INC.

Company Details

Name: MALOYA LASER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1990 (35 years ago)
Entity Number: 1442985
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 65A MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MALOYA LASER, INC. 401(K) PROFIT SHARING PLAN TRUST 2023 113015727 2024-09-11 MALOYA LASER INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6315432327
Plan sponsor’s address 65A MALL DRIVE, COMMACK, NY, 117255726

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing RETO HUG
Valid signature Filed with authorized/valid electronic signature
MALOYA LASER, INC. 401(K) PROFIT SHARING PLAN TRUST 2022 113015727 2023-03-30 MALOYA LASER INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6315432327
Plan sponsor’s address 65A MALL DRIVE, COMMACK, NY, 117255726

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing RETO HUG
MALOYA LASER, INC. 401(K) PROFIT SHARING PLAN TRUST 2021 113015727 2022-05-11 MALOYA LASER INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6315432327
Plan sponsor’s address 65A MALL DRIVE, COMMACK, NY, 117255726

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing RETO HUG
MALOYA LASER, INC. 401(K) PROFIT SHARING PLAN TRUST 2020 113015727 2021-08-27 MALOYA LASER INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6315432327
Plan sponsor’s address 65A MALL DRIVE, COMMACK, NY, 117255726

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing RETO HUG
MALOYA LASER, INC. 401(K) PROFIT SHARING PLAN TRUST 2019 113015727 2020-06-03 MALOYA LASER INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6315432327
Plan sponsor’s address 65A MALL DRIVE, COMMACK, NY, 117255726

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing RETO HUG
MALOYA LASER, INC. 401(K) PROFIT SHARING PLAN TRUST 2018 113015727 2019-05-28 MALOYA LASER INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6315432327
Plan sponsor’s address 65A MALL DRIVE, COMMACK, NY, 117255726

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing RETO HUG
MALOYA LASER, INC. 401(K) PROFIT SHARING PLAN TRUST 2017 113015727 2018-05-01 MALOYA LASER INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6315432327
Plan sponsor’s address 65A MALL DRIVE, COMMACK, NY, 117255726

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing RETO HUG
MALOYA LASER, INC. 401(K) PROFIT SHARING PLAN TRUST 2016 113015727 2017-04-04 MALOYA LASER INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6315432327
Plan sponsor’s address 65A MALL DRIVE, COMMACK, NY, 117255726

Signature of

Role Plan administrator
Date 2017-04-04
Name of individual signing RETO HUG
MALOYA LASER, INC. 401(K) PROFIT SHARING PLAN TRUST 2015 113015727 2016-04-14 MALOYA LASER INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6315432327
Plan sponsor’s address 65A MALL DRIVE, COMMACK, NY, 117255726

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing RETO HUG
MALOYA LASER, INC. 401(K) PROFIT SHARING PLAN TRUST 2014 113015727 2015-04-27 MALOYA LASER INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332900
Sponsor’s telephone number 6315432327
Plan sponsor’s address 65A MALL DRIVE, COMMACK, NY, 117255726

Signature of

Role Plan administrator
Date 2015-04-27
Name of individual signing RETO HUG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65A MALL DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
RETO P HUG Chief Executive Officer 65A MALL DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1996-04-25 2000-04-12 Address 65A MALL DRIVE, COMMACK, NY, 11725, 5703, USA (Type of address: Chief Executive Officer)
1993-07-27 1996-04-25 Address 48 TOLEDO STREET, FARMINGDALE, NY, 11735, 6679, USA (Type of address: Chief Executive Officer)
1993-07-27 1996-04-25 Address 48 TOLEDO STREET, FARMINGDALE, NY, 11735, 6679, USA (Type of address: Principal Executive Office)
1993-07-27 1996-04-25 Address 48 TOLEDO STREET, FARMINGDALE, NY, 11735, 6679, USA (Type of address: Service of Process)
1990-04-30 1993-07-27 Address 235 BROOKSITE DRIVE, HAUPPAUGE, NY, 11788, 2520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408006333 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120605002863 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100420002507 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080421002075 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060425002743 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040420002526 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020328002073 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000412002484 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980415002524 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960425002250 1996-04-25 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302703640 0214700 2000-08-16 65A MALL DRIVE, COMMACK, NY, 11725
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-10-10
Case Closed 2000-11-13

Related Activity

Type Complaint
Activity Nr 200150613
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2000-10-11
Abatement Due Date 2000-11-29
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-10-11
Abatement Due Date 2000-11-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2000-10-11
Abatement Due Date 2000-11-29
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-10-11
Abatement Due Date 2000-10-16
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-10-11
Abatement Due Date 2000-11-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2000-10-11
Abatement Due Date 2000-10-16
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 2000-10-11
Abatement Due Date 2000-11-06
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-10-11
Abatement Due Date 2000-11-29
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-10-11
Abatement Due Date 2000-11-29
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-10-11
Abatement Due Date 2000-11-29
Nr Instances 1
Nr Exposed 13
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5941187704 2020-05-01 0235 PPP 65A MALL DR STE 1, COMMACK, NY, 11725-5726
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398223
Loan Approval Amount (current) 398223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COMMACK, SUFFOLK, NY, 11725-5726
Project Congressional District NY-01
Number of Employees 26
NAICS code 332439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403623.56
Forgiveness Paid Date 2021-09-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State