Search icon

JAMES H. MALOY INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID:
EFVAHN5V5X91
CAGE Code:
0R6A3
UEI Expiration Date:
2026-01-16

Business Information

Activation Date:
2025-01-20
Initial Registration Date:
2002-02-04

Commercial and government entity program

CAGE number:
0R6A3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-20
CAGE Expiration:
2030-01-20
SAM Expiration:
2026-01-16

Contact Information

POC:
JOHN E. MALOY, JR.

Form 5500 Series

Employer Identification Number (EIN):
140857690
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
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:

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:
W912DS23C0023
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
9138086.25
Base And Exercised Options Value:
9138086.25
Base And All Options Value:
9138086.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-28
Description:
CONTRACT AWARD
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1KZ: CONSTRUCTION OF OTHER CONSERVATION AND DEVELOPMENT FACILITIES
Procurement Instrument Identifier:
W912DS19C0019
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
683900.00
Base And Exercised Options Value:
683900.00
Base And All Options Value:
683900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-06
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

Jobs Reported:
96
Initial Approval Amount:
$2,223,750
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,223,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,251,958.12
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $2,223,750

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:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State