Search icon

THE LAW OFFICE OF THOMAS P. MALONE, PLLC

Company Details

Name: THE LAW OFFICE OF THOMAS P. MALONE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2010 (15 years ago)
Entity Number: 3996314
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
273645340
Plan Year:
2023
Number Of Participants:
4
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:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-09 2024-04-15 Address 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2014-03-13 2018-03-09 Address 60 EAST 42ND STREET STE 927, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2012-09-06 2014-03-13 Address 60 EAST 42ND STREET, SUITE 1540, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-09-16 2012-09-06 Address 60 EAST 42ND STREET, SUITE 1740, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002074 2024-04-15 BIENNIAL STATEMENT 2024-04-15
200916060089 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180309000319 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09
140313000719 2014-03-13 CERTIFICATE OF CHANGE 2014-03-13
120906006132 2012-09-06 BIENNIAL STATEMENT 2012-09-01

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:
134890.00
Total Face Value Of Loan:
134890.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
78712.00
Total Face Value Of Loan:
78712.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134890
Current Approval Amount:
134890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135837.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78712
Current Approval Amount:
78712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79517.66

Date of last update: 27 Mar 2025

Sources: New York Secretary of State