Search icon

MALTA BUILDERS CORP.

Company Details

Name: MALTA BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3760105
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2566 EAST 66TH STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 917-224-9332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEA MISHAL Chief Executive Officer 2566 EAST 66TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2566 EAST 66TH STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2076491-DCA Inactive Business 2018-08-01 2023-02-28

History

Start date End date Type Value
2011-02-25 2015-04-21 Address 1914 BAY AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2011-02-25 2015-04-21 Address 1914 BAY AVE, STE 7, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2009-01-07 2011-02-25 Address 1914 BAY AVENUE, SUITE 7, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150421002006 2015-04-21 BIENNIAL STATEMENT 2015-01-01
110225002765 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090107000421 2009-01-07 CERTIFICATE OF INCORPORATION 2009-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3294781 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3294780 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3016563 TRUSTFUNDHIC INVOICED 2019-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3016564 RENEWAL INVOICED 2019-04-10 100 Home Improvement Contractor License Renewal Fee
2817016 FINGERPRINT CREDITED 2018-07-30 75 Fingerprint Fee
2801110 FINGERPRINT INVOICED 2018-06-19 75 Fingerprint Fee
2801112 LICENSE INVOICED 2018-06-19 50 Home Improvement Contractor License Fee
2801111 TRUSTFUNDHIC INVOICED 2018-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2797256 PROCESSING INVOICED 2018-06-07 25 License Processing Fee
2797257 DCA-SUS CREDITED 2018-06-07 50 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441347804 2020-06-08 0202 PPP 1914 Bay Avenue 7, Brooklyn, NY, 11230-6210
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31197
Loan Approval Amount (current) 31197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11230-6210
Project Congressional District NY-09
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31370.51
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State