Search icon

MALCOLM PATRICK CORPORATION

Company Details

Name: MALCOLM PATRICK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2004 (20 years ago)
Entity Number: 3128284
ZIP code: 10801
County: Bronx
Place of Formation: New York
Activity Description: General construction company specializing in engineering consultation, construction management, site preparation, excavation, concrete foundations, form set and sub contract assembly of ironwork, asphalt, fencing, railings and demolition.
Address: 55 WEBSTER AVE, STE 407, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-633-3755

Website http://www.malcolmpatrick.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V3WSXBH7LVF2 2024-03-15 55 WEBSTER AVE, STE 407, NEW ROCHELLE, NY, 10801, 6927, USA 55 WEBSTER AVENUE SUITE 407, NEW ROCHELLE, NY, 10801, 6924, USA

Business Information

Doing Business As MALCOLM PATRICK CORP
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-03-20
Initial Registration Date 2006-07-05
Entity Start Date 2004-11-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 237110, 238110, 238140, 238910, 238990, 332323

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CLEVE TAYLOR
Role PRESIDENT
Address 55 WEBSTER AVE, SUITE 407, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name CLEVE TAYLOR
Address 55 WEBSTER AVE, SUITE 407, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name CLEVE TAYLOR
Role PRESIDENT
Address 55 WEBSTER AVE, SUITE 407, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name CLEVE TAYLOR TAYLOR
Address 55 WEBSTER AVE, SUITE 407, NEW ROCHELLE, NY, 10801, USA
Past Performance
Title PRIMARY POC
Name CLEVE TAYLOR
Address 55 WEBSTER AVE, SUITE 407, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name CLEVE TAYLOR
Address 55 WEBSTER AVE, SUITE 407, NEW ROCHELLE, NY, 10801, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4G7A1 Active Non-Manufacturer 2006-07-05 2024-03-15 2028-03-20 2024-03-15

Contact Information

POC CLEVE TAYLOR
Phone +1 914-633-3755
Fax +1 914-633-1415
Address 55 WEBSTER AVE, NEW ROCHELLE, NY, 10801 6927, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MALCOLM PATRICK CORPORATION PENSION PLAN 2023 202220953 2024-10-15 MALCOLM PATRICK CORPORATION 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9146333755
Plan sponsor’s address 55 WEBSTER AVENUE, SUITE 407, NEW ROCHELLE, NY, 10801
MALCOLM PATRICK CORPORATION 401(K) PLAN 2023 202220953 2024-10-03 MALCOLM PATRICK CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 9146333755
Plan sponsor’s address 55 WEBSTER AVE - SUITE 407, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing VINCENT BURKE
Valid signature Filed with authorized/valid electronic signature
MALCOLM PATRICK CORPORATION PENSION PLAN 2022 202220953 2023-10-12 MALCOLM PATRICK CORPORATION 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9146333755
Plan sponsor’s address 55 WEBSTER AVENUE, SUITE 407, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing VINCENT BURKE
MALCOLM PATRICK CORPORATION 401(K) PLAN 2022 202220953 2023-10-16 MALCOLM PATRICK CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 9146333755
Plan sponsor’s address 55 WEBSTER AVENUE, SUITE 407, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing VINCENT BURKE
MALCOLM PATRICK CORPORATION 401(K) PLAN 2021 202220953 2022-10-17 MALCOLM PATRICK CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 9146333755
Plan sponsor’s address 55 WEBSTER AVE - SUITE 407, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing VINCENT BURKE
MALCOLM PATRICK CORPORATION PENSION PLAN 2021 202220953 2022-10-17 MALCOLM PATRICK CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9146333755
Plan sponsor’s address 55 WEBSTER AVENUE, SUITE 407, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing VINCENT BURKE
MALCOLM PATRICK CORPORATION PENSION PLAN 2020 202220953 2021-10-07 MALCOLM PATRICK CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9146333755
Plan sponsor’s address 55 WEBSTER AVENUE, SUITE 407, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing VINCENT BURKE
MALCOLM PATRICK CORPORATION 401(K) PLAN 2020 202220953 2021-10-07 MALCOLM PATRICK CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 9146333755
Plan sponsor’s address 55 WEBSTER AVENUE, SUITE 407, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing VINCENT BURKE
MALCOLM PATRICK CORPORATION 401(K) PLAN 2019 202220953 2020-10-15 MALCOLM PATRICK CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238100
Sponsor’s telephone number 9146333755
Plan sponsor’s address 55 WEBSTER AVENUE, SUITE 407, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing VINCENT BURKE
MALCOLM PATRICK CORPORATION PENSION PLAN 2019 202220953 2020-10-15 MALCOLM PATRICK CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 9146333755
Plan sponsor’s address 55 WEBSTER AVENUE, SUITE 407, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing VINCENT BURKE

Chief Executive Officer

Name Role Address
DEIGHTON CLEVE TAYLOR Chief Executive Officer 55 WEBSTER AVE, STE 407, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEBSTER AVE, STE 407, NEW ROCHELLE, NY, United States, 10801

Permits

Number Date End date Type Address
Q022023269A79 2023-09-26 2023-12-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
Q022023269A80 2023-09-26 2023-12-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
Q022023269A75 2023-09-26 2023-12-10 CROSSING SIDEWALK 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
Q022023269A77 2023-09-26 2023-12-10 OCCUPANCY OF SIDEWALK AS STIPULATED 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
Q022023269A76 2023-09-26 2023-12-10 OCCUPANCY OF ROADWAY AS STIPULATED 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
Q022023269A78 2023-09-26 2023-12-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
B022022265C66 2022-09-22 2022-11-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ATLANTIC AVENUE, BROOKLYN, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET
B022022265C65 2022-09-22 2022-11-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ATLANTIC AVENUE, BROOKLYN, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET
B022022265C64 2022-09-22 2022-11-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ATLANTIC AVENUE, BROOKLYN, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET
B022022265C63 2022-09-22 2022-11-06 OCCUPANCY OF SIDEWALK AS STIPULATED ATLANTIC AVENUE, BROOKLYN, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET

History

Start date End date Type Value
2025-02-20 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-19 2006-10-25 Address 120 BENCHLEY PLACE - STE 32B, BRONX, NY, 10475, USA (Type of address: Service of Process)
2004-11-19 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081103002320 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061025002529 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041119000231 2004-11-19 CERTIFICATE OF INCORPORATION 2004-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-26 No data ATLANTIC AVENUE, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2022-09-13 No data ATLANTIC AVENUE, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET No data Street Construction Inspections: Active Department of Transportation No work started. No work done. No inspection found at this time.
2022-09-01 No data ATLANTIC AVENUE, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET No data Street Construction Inspections: Active Department of Transportation No work was done on roadway at time of inspection.
2022-07-19 No data ATLANTIC AVENUE, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Pass, still #56
2022-06-22 No data ATLANTIC AVENUE, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET No data Street Construction Inspections: Post-Audit Department of Transportation valt re hab... n/e/c ..
2022-06-22 No data ATLANTIC AVENUE, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET No data Street Construction Inspections: Active Department of Transportation pass, valt repair ....
2022-03-31 No data ATLANTIC AVENUE, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET No data Street Construction Inspections: Active Department of Transportation No concrete barriers on location
2022-03-30 No data ATLANTIC AVENUE, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET No data Street Construction Inspections: Active Department of Transportation Roadway occupancy in compliance
2021-12-07 No data 147 AVENUE, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Active Department of Transportation no crossing sidewalk observed at this time
2021-11-22 No data 147 AVENUE, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Active Department of Transportation Manlift on site is in compliance at this time of inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8928128300 2021-01-30 0202 PPS 55 Webster Ave Ste 407, New Rochelle, NY, 10801-6927
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168050
Loan Approval Amount (current) 168050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6927
Project Congressional District NY-16
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169088.46
Forgiveness Paid Date 2021-09-20
2638277101 2020-04-11 0202 PPP 55 WEBSTER AVE SUITE 407, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215240
Loan Approval Amount (current) 215240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217056.39
Forgiveness Paid Date 2021-02-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0787985 MALCOLM PATRICK CORPORATION MALCOLM PATRICK CORP V3WSXBH7LVF2 55 WEBSTER AVE, STE 407, NEW ROCHELLE, NY, 10801-6927
Capabilities Statement Link -
Phone Number 914-633-3755
Fax Number 914-633-1415
E-mail Address mpc@malcolmpatrick.com
WWW Page -
E-Commerce Website -
Contact Person CLEVE TAYLOR
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 4G7A1
Year Established 2004
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords business
Quality Assurance Standards ANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name deighton c taylor
Role president
Name theodore civetta Jr.
Role secretary

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 $4,000,000
Description Construction Bonding Level (aggregate)
Level $6,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 332323
NAICS Code's Description Ornamental and Architectural Metal Work Manufacturing
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)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State