Search icon

MALCON INC.

Company Details

Name: MALCON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1972 (53 years ago)
Entity Number: 323769
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: PO BOX 463, 405 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MALCON, INC. PROFIT SHARING PLAN 2020 132701945 2021-07-19 MALCON, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 238900
Sponsor’s telephone number 9146667146
Plan sponsor’s address 405 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing PETER P. MALAVENDA
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing PETER P. MALAVENDA
MALCON, INC. PENSION PLAN 2019 132701945 2020-06-15 MALCON, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-03-31
Business code 238900
Sponsor’s telephone number 9146667146
Plan sponsor’s address 405 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing PETER P. MALAVENDA
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing PETER P. MALAVENDA
MALCON, INC. PROFIT SHARING PLAN 2019 132701945 2020-06-15 MALCON, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 238900
Sponsor’s telephone number 9146667146
Plan sponsor’s address 405 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing PETER P. MALAVENDA
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing PETER P. MALAVENDA
MALCON, INC. PROFIT SHARING PLAN 2018 132701945 2019-06-17 MALCON, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 238900
Sponsor’s telephone number 9146667146
Plan sponsor’s address 405 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing PETER P. MALAVENDA
Role Employer/plan sponsor
Date 2019-06-17
Name of individual signing PETER P. MALAVENDA
MALCON, INC. PENSION PLAN 2018 132701945 2019-06-17 MALCON, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-03-31
Business code 238900
Sponsor’s telephone number 9146667146
Plan sponsor’s address 405 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing PETER P. MALAVENDA
Role Employer/plan sponsor
Date 2019-06-17
Name of individual signing PETER P. MALAVENDA
MALCON, INC. PENSION PLAN 2017 132701945 2018-05-30 MALCON, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-03-31
Business code 238900
Sponsor’s telephone number 9146667146
Plan sponsor’s address 405 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing PETER P. MALAVENDA
Role Employer/plan sponsor
Date 2018-05-30
Name of individual signing PETER P. MALAVENDA
MALCON, INC. PROFIT SHARING PLAN 2017 132701945 2018-05-30 MALCON, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 238900
Sponsor’s telephone number 9146667146
Plan sponsor’s address 405 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing PETER P. MALAVENDA
Role Employer/plan sponsor
Date 2018-05-30
Name of individual signing PETER P. MALAVENDA
MALCON, INC. PROFIT SHARING PLAN 2016 132701945 2017-06-09 MALCON, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 238900
Sponsor’s telephone number 9146667146
Plan sponsor’s address 405 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing PETER P. MALAVENDA
Role Employer/plan sponsor
Date 2017-06-09
Name of individual signing PETER P. MALAVENDA
MALCON, INC. PENSION PLAN 2016 132701945 2017-06-09 MALCON, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-03-31
Business code 238900
Sponsor’s telephone number 9146667146
Plan sponsor’s address 405 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing PETER P. MALAVENDA
Role Employer/plan sponsor
Date 2017-06-09
Name of individual signing PETER P. MALAVENDA
MALCON, INC. PROFIT SHARING PLAN 2015 132701945 2016-06-06 MALCON, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-03-31
Business code 238900
Sponsor’s telephone number 9146667146
Plan sponsor’s address 405 ADAMS STREET, BEDFORD HILLS, NY, 10507

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing PETER P. MALAVENDA
Role Employer/plan sponsor
Date 2016-06-06
Name of individual signing PETER P. MALAVENDA

Chief Executive Officer

Name Role Address
PETER P MALAVENDA Chief Executive Officer 5 COLONIAL COURT, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 463, 405 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1972-02-15 1995-07-03 Address P.O. BOX 88, 71 HIGH ST., ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002223 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120308002513 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100224002731 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080303002906 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060302002139 2006-03-02 BIENNIAL STATEMENT 2006-02-01
C351515-2 2004-08-17 ASSUMED NAME CORP INITIAL FILING 2004-08-17
040129002640 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020205002414 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000307002201 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980304002598 1998-03-04 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106727878 0213100 1992-04-22 IBM, BLDG. 315, FISHKILL, NY, 12524
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-23
Case Closed 1992-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4096397204 2020-04-27 0202 PPP 405 Adams Street, BEDFORD HILLS, NY, 10507-2066
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339400
Loan Approval Amount (current) 339400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-2066
Project Congressional District NY-17
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 342933.48
Forgiveness Paid Date 2021-05-21
1666358307 2021-01-19 0202 PPS 405 Adams St, Bedford Hills, NY, 10507-2066
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2066
Project Congressional District NY-17
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 401972.6
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State