Search icon

JAMES H. MALOY INC.

Company Details

Name: JAMES H. MALOY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1926 (99 years ago)
Entity Number: 22567
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 421 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211
Principal Address: 421 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
LAVELLE & FINN, LLP - MARTIN S. FINN DOS Process Agent 421 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
JOHN E. MALOY, JR. Chief Executive Officer 421 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, United States, 12211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EFVAHN5V5X91
CAGE Code:
0R6A3
UEI Expiration Date:
2025-01-18

Business Information

Activation Date:
2024-01-23
Initial Registration Date:
2002-02-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0R6A3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2029-01-23
SAM Expiration:
2025-01-18

Contact Information

POC:
JOHN E. MALOY, JR.
Phone:
+1 518-438-7881
Fax:
+1 518-438-7884

Form 5500 Series

Employer Identification Number (EIN):
140857690
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

Permits

Number Date End date Type Address
40211 No data 1981-08-04 Mined land permit The mine location for this site is not accurate.
40446 No data No data Mined land permit No data
40428 No data 1987-06-13 Mined land permit PO BOX 16, LOUDENVILLE, NY, 12211
50161 2022-11-07 2027-11-06 Mined land permit North of Lower Newtown Rd, 1800' east of Button Rd.
40036 2022-07-27 2027-07-26 Mined land permit 421 AlbaNYshakerrd, Pobox11016, Loudonville, NY, 12211

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 421 ALBANY-SHAKER ROAD, P.O. BOX 11016, LOUDONVILLE, NY, 12211, 0016, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 421 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-07-01 Address 421 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 421 ALBANY-SHAKER ROAD, P.O. BOX 11016, LOUDONVILLE, NY, 12211, 0016, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701037471 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230724003143 2023-07-24 BIENNIAL STATEMENT 2022-07-01
200701060141 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006896 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006118 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS19C0019
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-06
Total Dollars Obligated:
1135275.00
Current Total Value Of Award:
1135275.00
Potential Total Value Of Award:
1135275.00
Description:
HOUGHTALING ISLAND
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z1KF: MAINTENANCE OF DREDGING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-2223750.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
2223750.00
Total Face Value Of Loan:
2223750.00

Mines

Mine Information

Mine Name:
Dennis Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
James H Maloy Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
John E Maloy Jr
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
James H Maloy Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Rupert Road Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
James H Maloy Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
John E Maloy Jr
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
James H Maloy Inc
Party Role:
Current Operator

Mine Information

Mine Name:
WICKS PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
James H Maloy Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
John E Maloy Jr
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
James H Maloy Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-17
Type:
Complaint
Address:
1 CROSSGATE MALL RD, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-09-04
Type:
Fat/Cat
Address:
1319 NEW LOUDON ROAD, COHOES, NY, 12047
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-11-27
Type:
Planned
Address:
I87 OVER D&H RAILROAD, WILTON, NY, 12831
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-17
Type:
Planned
Address:
I 87 OVER D&H RAILROAD,, WILTON, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-21
Type:
Planned
Address:
WATERVLIET SHAKER RD., COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2223750
Current Approval Amount:
2223750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2251958.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 438-7884
Add Date:
2003-05-14
Operation Classification:
Private(Property)
power Units:
16
Drivers:
5
Inspections:
17
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State