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

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

Commercial and government entity program

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1015P00241
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
67980.00
Base And Exercised Options Value:
67980.00
Base And All Options Value:
360860.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-05-01
Description:
IGF::CT::IGF ARMORED CAR SERVICE
Naics Code:
561613: ARMORED CAR SERVICES
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER
Procurement Instrument Identifier:
HSBP1012P00342
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
67980.00
Base And Exercised Options Value:
67980.00
Base And All Options Value:
215064.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-04-01
Description:
OT - ARMORED CAR SERVICE AT JFK AIRPORT NY
Naics Code:
561613: ARMORED CAR SERVICES
Product Or Service Code:
R602: SUPPORT- ADMINISTRATIVE: COURIER/MESSENGER
Procurement Instrument Identifier:
HSBP1010P00613
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
26500.00
Base And Exercised Options Value:
26500.00
Base And All Options Value:
90000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-05-03
Description:
ARMORED CAR SERVICES
Naics Code:
561613: ARMORED CAR SERVICES
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Paycheck Protection Program

Jobs Reported:
135
Initial Approval Amount:
$1,539,016
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,539,016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,558,453.98
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,539,016

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:
2013-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
XL SPECIALTY INSURANCE COMPAN
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