Search icon

MALCARNE CONTRACTING INC.

Headquarter

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:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-02-26
Mark Drawing Type:
Illustration: Drawing or design which also 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:
Sec. 8 – Entire Registration

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:
8
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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State