Search icon

MALTZ AUCTIONS INC.

Headquarter

Company Details

Name: MALTZ AUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2005 (20 years ago)
Entity Number: 3282692
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Principal Address: 39 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722
Address: 39 Windsor Place, Central Islip, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 Windsor Place, Central Islip, NY, United States, 11722

Chief Executive Officer

Name Role Address
RICHARD B. MALTZ Chief Executive Officer 39 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722

Links between entities

Type:
Headquarter of
Company Number:
F22000004549
State:
FLORIDA
Type:
Headquarter of
Company Number:
1202611
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
203918305
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type End date
10311204111 CORPORATE BROKER 2025-08-15
10991213716 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 39 WINDSOR PL, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 39 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2021-09-28 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-21 2023-11-01 Address 39 WINDSOR PL, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2013-12-16 2016-03-21 Address 39 WINDSOR PL, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101036672 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220720002175 2022-07-20 BIENNIAL STATEMENT 2021-11-01
191101060574 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102007371 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160321006163 2016-03-21 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
170575.00
Total Face Value Of Loan:
170575.00
Date:
2020-04-16
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:
145355.00
Total Face Value Of Loan:
145355.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170575
Current Approval Amount:
170575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172724.71
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145355
Current Approval Amount:
145355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146649.26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State