Search icon

MALCOLM PATRICK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MALCOLM PATRICK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2004 (21 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

Website http://www.malcolmpatrick.com

Phone +1 914-633-3755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-633-1415
Contact Person:
CLEVE TAYLOR
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P0787985
Trade Name:
MALCOLM PATRICK CORP

Unique Entity ID

Unique Entity ID:
V3WSXBH7LVF2
CAGE Code:
4G7A1
UEI Expiration Date:
2025-10-25

Business Information

Doing Business As:
MALCOLM PATRICK CORP
Activation Date:
2024-10-29
Initial Registration Date:
2006-07-05

Commercial and government entity program

CAGE number:
4G7A1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-25

Contact Information

POC:
CLEVE TAYLOR

Form 5500 Series

Employer Identification Number (EIN):
202220953
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Permits

Number Date End date Type Address
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
Q022023269A77 2023-09-26 2023-12-10 OCCUPANCY OF SIDEWALK AS STIPULATED 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
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
168050.00
Total Face Value Of Loan:
168050.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
215240.00
Total Face Value Of Loan:
215240.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$168,050
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,088.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $168,050
Jobs Reported:
12
Initial Approval Amount:
$215,240
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,056.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $215,240
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2024-12-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT ,
Party Role:
Plaintiff
Party Name:
MALCOLM PATRICK CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State