Search icon

MALOYA LASER, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113015727
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
398223.00
Total Face Value Of Loan:
398223.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-16
Type:
Complaint
Address:
65A MALL DRIVE, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398223
Current Approval Amount:
398223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
403623.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State