Search icon

MALIBU CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALIBU CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (24 years ago)
Entity Number: 2713890
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 502 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-633-0030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
GENNADY EDELMAN Chief Executive Officer 502 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1226525-DCA Active Business 2006-05-10 2025-07-31

History

Start date End date Type Value
2002-01-02 2004-05-05 Address 35 MORGAN LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180815006304 2018-08-15 BIENNIAL STATEMENT 2018-01-01
140304002461 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120201002015 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100127002400 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080111002098 2008-01-11 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657742 RENEWAL INVOICED 2023-06-16 340 Secondhand Dealer General License Renewal Fee
3338361 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3038100 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
2644679 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2101184 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
800434 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
178024 LL VIO INVOICED 2012-05-22 75 LL - License Violation
800435 RENEWAL INVOICED 2011-05-18 340 Secondhand Dealer General License Renewal Fee
800436 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee
800437 RENEWAL INVOICED 2007-06-16 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
95307.00
Total Face Value Of Loan:
95307.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
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:
103042.00
Total Face Value Of Loan:
103042.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$103,042
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,236.16
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $77,281.5
Utilities: $12,880.25
Rent: $12,880.25
Jobs Reported:
10
Initial Approval Amount:
$95,307
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,307
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,364.52
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $95,307

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State