Search icon

MALUM ENTERPRISES, LLC

Company Details

Name: MALUM ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2015 (9 years ago)
Entity Number: 4861280
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 402 E. MAIN ST., P.O. BOX 548, MIDDLETOWN, NY, United States, 10940

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G67VPUKPYKJ8 2025-02-19 20 OWEN DR, MONROE, NY, 10950, 1515, USA PO BOX 300, MONROE, NY, 10950, USA

Business Information

URL www.malumllc.com
Division Name MALUM ENTERPRISES, LLC
Division Number MALUM ENTE
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2021-05-03
Entity Start Date 2015-12-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVELYN FAUSTO
Role BOOKKEEPER
Address PO BOX 300, MONROE, NY, 10950, USA
Government Business
Title PRIMARY POC
Name JOHN STRAMIELLO
Address PO BOX 300, MONROE, NY, 10950, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MALUM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 810917009 2024-07-15 MALUM ENTERPRISES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 8453413607
Plan sponsor’s address PO BOX 300, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing EDWARD ROJAS
MALUM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 810917009 2023-05-08 MALUM ENTERPRISES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 8453413607
Plan sponsor’s address 20 OWEN DRIVE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing EDWARD ROJAS
MALUM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 810917009 2022-06-09 MALUM ENTERPRISES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 8453413607
Plan sponsor’s address 20 OWEN DRIVE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJAS
MALUM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 810917009 2021-06-14 MALUM ENTERPRISES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 8453413607
Plan sponsor’s address 20 OWEN DRIVE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing EDWARD ROJAS
MALUM ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 810917009 2020-06-24 MALUM ENTERPRISES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 8453413607
Plan sponsor’s address 20 OWEN DRIVE, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
RONALD S. KOSSAR, ESQ. DOS Process Agent 402 E. MAIN ST., P.O. BOX 548, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2015-12-09 2023-12-05 Address 402 E. MAIN ST., P.O. BOX 548, MIDDLETOWN, NY, 10940, 2550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000378 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220425000664 2022-04-25 BIENNIAL STATEMENT 2021-12-01
210504060895 2021-05-04 BIENNIAL STATEMENT 2019-12-01
180921006110 2018-09-21 BIENNIAL STATEMENT 2017-12-01
160217000032 2016-02-17 CERTIFICATE OF PUBLICATION 2016-02-17
151209010141 2015-12-09 ARTICLES OF ORGANIZATION 2015-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344018304 0213100 2019-05-17 85 GILBERT ST, MONROE, NY, 10949
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-05-17
Case Closed 2019-06-14

Related Activity

Type Complaint
Activity Nr 1455906
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2419778410 2021-02-03 0202 PPS 20 Owen Dr, Monroe, NY, 10950-1515
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156077
Loan Approval Amount (current) 156077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1515
Project Congressional District NY-18
Number of Employees 17
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158125.24
Forgiveness Paid Date 2022-06-07
4449777207 2020-04-27 0202 PPP 20 Owen Drive, Monroe, NY, 10950
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132700
Loan Approval Amount (current) 132700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133606.78
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3073886 Intrastate Non-Hazmat 2024-07-23 20000 2023 1 2 Auth. For Hire, Private(Property)
Legal Name MALUM ENTERPRISES LLC
DBA Name -
Physical Address 20 OWEN DRIVE, MONROE, NY, 10950, US
Mailing Address PO BOX 300, MONROE, NY, 10949, US
Phone (845) 341-3607
Fax (845) 684-0311
E-mail OFFICE@MALUMLLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State