Search icon

MALCA-AMIT USA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MALCA-AMIT USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2807668
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
MICHAEL SINGH
User ID:
P1289958

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:
5YT24
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2029-10-10
SAM Expiration:
2025-10-08

Contact Information

POC:
MICHAEL SINGH

History

Start date End date Type Value
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-04 2011-07-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240903001607 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902002633 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200902060467 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-35817 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35818 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1539016
Current Approval Amount:
1539016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1558453.98

Court Cases

Court Case Summary

Filing Date:
2019-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MALCA-AMIT USA, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
MALCA-AMIT USA, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MALCA-AMIT USA, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State