Search icon

MALCA-AMIT USA, LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YT24 Active Non-Manufacturer 2010-04-13 2024-10-10 2029-10-10 2025-10-08

Contact Information

POC MICHAEL SINGH
Phone +1 646-235-1292
Address 580 5TH AVE, NEW YORK, NY, 10036 4701, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2002-09-04 2011-07-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

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-35818 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35817 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180921006291 2018-09-21 BIENNIAL STATEMENT 2018-09-01
180118006062 2018-01-18 BIENNIAL STATEMENT 2016-09-01
140902007008 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006063 2012-09-04 BIENNIAL STATEMENT 2012-09-01
110701000504 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470207209 2020-04-28 0202 PPP 580 5TH AVE 1ST FL, NEW YORK, NY, 10036
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1539016
Loan Approval Amount (current) 1539016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 135
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1558453.98
Forgiveness Paid Date 2021-08-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1289958 MALCA AMIT USA LLC - TNLZNGRCAW23 580 5TH AVE, NEW YORK, NY, 10036-4701
Capabilities Statement Link -
Phone Number 646-235-1292
Fax Number -
E-mail Address michaels.nyc@malca-amit.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL SINGH
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 5YT24
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 484220
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Local
Buy Green No
Code 484230
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Long?Distance
Buy Green No
Code 561613
NAICS Code's Description Armored Car Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604623 Civil Rights Employment 2006-06-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-15
Termination Date 2008-05-05
Date Issue Joined 2007-12-17
Section 2617
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name MALCA-AMIT USA, LLC
Role Defendant
1705976 Other Statutory Actions 2017-10-12 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-12
Termination Date 2018-04-13
Section 0002
Sub Section AT
Status Terminated

Parties

Name ANDROB JEWELRY SERVICE, INC.
Role Plaintiff
Name MALCA-AMIT USA, LLC
Role Defendant
1103504 Other Contract Actions 2011-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-23
Termination Date 2011-08-09
Date Issue Joined 2011-07-18
Section 1391
Status Terminated

Parties

Name PIERI 18 S.L.,
Role Plaintiff
Name MALCA-AMIT USA, LLC
Role Defendant
1909452 Other Contract Actions 2019-10-11 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-11
Termination Date 2019-10-15
Section 0101
Status Terminated

Parties

Name NIRAV MODI, INC.
Role Plaintiff
Name MALCA-AMIT USA, LLC
Role Defendant
1105094 Other Contract Actions 2011-07-25 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 78000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-25
Termination Date 2011-10-07
Pretrial Conference Date 2011-10-04
Section 1441
Sub Section NR
Status Terminated

Parties

Name B.B.Y. DIAMOND CORPORATION
Role Plaintiff
Name MALCA-AMIT USA, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State