Search icon

MALCA-AMIT ARMORED, INC.

Headquarter

Company Details

Name: MALCA-AMIT ARMORED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1996 (29 years ago)
Entity Number: 2033745
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 153-66 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AMIT EYTAN Chief Executive Officer 153-66 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Links between entities

Type:
Headquarter of
Company Number:
0544316
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_62093048
State:
ILLINOIS

History

Start date End date Type Value
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-16 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-16 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-15 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501039339 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220513001566 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200603061233 2020-06-03 BIENNIAL STATEMENT 2020-05-01
SR-24101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

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:
1648795.00
Total Face Value Of Loan:
1648795.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1648795
Current Approval Amount:
1648795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1669130.14

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 723-8463
Add Date:
2000-02-01
Operation Classification:
Auth. For Hire
power Units:
56
Drivers:
50
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State