Search icon

MALIBU CENTER, INC.

Company Details

Name: MALIBU CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 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
060216003089 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040505002495 2004-05-05 BIENNIAL STATEMENT 2004-01-01
020102000132 2002-01-02 CERTIFICATE OF INCORPORATION 2002-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-16 No data 502 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-28 No data 502 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-22 No data 502 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 502 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4895277406 2020-05-11 0202 PPP 502 CONEY ISLAND AVE, Brooklyn, NY, 11218
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103042
Loan Approval Amount (current) 103042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104236.16
Forgiveness Paid Date 2021-07-09
5655328410 2021-02-09 0202 PPS 502 Coney Island Ave, Brooklyn, NY, 11218-3409
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95307
Loan Approval Amount (current) 95307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3409
Project Congressional District NY-09
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96364.52
Forgiveness Paid Date 2022-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State