Search icon

MALCARNE CONTRACTING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MALCARNE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2002 (23 years ago)
Entity Number: 2830641
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 22 E MARKET STREET, RHINEBECK, NY, United States, 12572
Principal Address: 22 E MARKET ST, RHINEBECK, NY, United States, 12572

Contact Details

Phone +1 845-876-6889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MALCARNE Chief Executive Officer 22 E MARKET ST, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
MALCARNE CONTRACTING INC. DOS Process Agent 22 E MARKET STREET, RHINEBECK, NY, United States, 12572

Links between entities

Type:
Headquarter of
Company Number:
0977581
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
043730334
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1454080-DCA Active Business 2013-01-16 2025-02-28

History

Start date End date Type Value
2023-10-02 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-13 2020-11-12 Address 22 E MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2011-06-06 2019-02-13 Address 22 E MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2010-05-06 2011-06-06 Address 22 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112060359 2020-11-12 BIENNIAL STATEMENT 2020-11-01
190213060402 2019-02-13 BIENNIAL STATEMENT 2018-11-01
161101007070 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121107006344 2012-11-07 BIENNIAL STATEMENT 2012-11-01
110606002747 2011-06-06 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568210 RENEWAL INVOICED 2022-12-15 100 Home Improvement Contractor License Renewal Fee
3568209 TRUSTFUNDHIC INVOICED 2022-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260116 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260117 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2921364 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921365 RENEWAL INVOICED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2516136 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516137 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
1952017 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
1952016 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
181104.92
Total Face Value Of Loan:
181104.92
Date:
2020-04-08
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:
184900.00
Total Face Value Of Loan:
184900.00

Trademarks Section

Serial Number:
76578434
Mark:
M
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2004-02-26
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
M

Goods And Services

For:
Construction services, namely, planning, laying out and custom construction and repair of/for residential and commercial communities
First Use:
2003-11-17
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-26
Type:
Referral
Address:
161 CLUBHOUSE WAY GRAND POINT APARTMENTS, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184900
Current Approval Amount:
184900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
187052.95
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181104.92
Current Approval Amount:
181104.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183069.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 230-8757
Add Date:
2006-03-01
Operation Classification:
Private(Property)
power Units:
15
Drivers:
10
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-06-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MALCARNE CONTRACTING INC.
Party Role:
Plaintiff
Party Name:
PROGRESSIVE CASUALTY INSURANCE
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