Search icon

MALCON CONSTRUCTION CORP.

Company Details

Name: MALCON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2016 (9 years ago)
Entity Number: 4975121
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-35 35th Street, Long Island City, NY, United States, 11106

Contact Details

Phone +1 718-433-9797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-35 35th Street, Long Island City, NY, United States, 11106

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 35-35 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
2045627-DCA Active Business 2016-11-16 2025-02-28

Permits

Number Date End date Type Address
B012021141B06 2021-05-21 2021-06-08 PAVE STREET-W/ ENGINEERING & INSP FEE PUTNAM AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE
B012021099B06 2021-04-09 2021-04-23 RESET, REPAIR OR REPLACE CURB PUTNAM AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE
B042021098A18 2021-04-08 2021-04-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT PUTNAM AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE
Q042020359A03 2020-12-24 2021-01-26 REPAIR SIDEWALK AUSTIN STREET, QUEENS, FROM STREET 76 DRIVE TO STREET 77 AVENUE

History

Start date End date Type Value
2024-12-24 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2024-12-24 Address 35-35 35TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-12-24 Address 35-35 35TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-12-24 Address 35-35 35th Street, Long Island City, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224002127 2024-12-24 BIENNIAL STATEMENT 2024-12-24
230505001604 2023-05-05 BIENNIAL STATEMENT 2022-07-01
160711000205 2016-07-11 CERTIFICATE OF INCORPORATION 2016-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-05 No data AUSTIN STREET, FROM STREET 76 DRIVE TO STREET 77 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 1 flag broken during excavation has patch work. Replace flag.
2022-03-07 No data AUSTIN STREET, FROM STREET 76 DRIVE TO STREET 77 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 1 flag broken during excavation has patch work. Replace flag.
2021-06-27 No data PUTNAM AVENUE, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation condition corrected
2021-06-25 No data PUTNAM AVENUE, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ACCORDING TO WAIVER PERMITTE WAS TO RE-PAVE A PORTION OF 170 - 172 PUTNAM AVENUE. SKM_C55821041513111
2021-06-08 No data PUTNAM AVENUE, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Active Department of Transportation No BPP paving work done at the time of inspection.
2021-05-03 No data PUTNAM AVENUE, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joint between curb & sidewalk needs to be sealed
2021-05-02 No data PUTNAM AVENUE, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joint to curb needs to be sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580626 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580627 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3287830 TRUSTFUNDHIC INVOICED 2021-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287831 RENEWAL INVOICED 2021-01-26 100 Home Improvement Contractor License Renewal Fee
2978262 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978263 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2962483 LICENSE REPL INVOICED 2019-01-15 15 License Replacement Fee
2487072 BLUEDOT INVOICED 2016-11-09 100 Bluedot Fee
2487070 FINGERPRINT CREDITED 2016-11-09 75 Fingerprint Fee
2486514 TRUSTFUNDHIC INVOICED 2016-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8516518303 2021-01-29 0202 PPP 3535 35th St, Astoria, NY, 11106-1657
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43642
Loan Approval Amount (current) 43642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1657
Project Congressional District NY-07
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43827.33
Forgiveness Paid Date 2021-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3363029 Intrastate Non-Hazmat 2019-11-27 - - 1 1 Private(Property)
Legal Name MALCON CONSTRUCTION CORP
DBA Name -
Physical Address 3535 35TH ST STE 2 , ASTORIA, NY, 11106-1628, US
Mailing Address 3535 35TH ST STE 2 , ASTORIA, NY, 11106-1628, US
Phone (718) 433-9797
Fax (718) 406-9009
E-mail INFO@MALCONGROUP.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: 24 Mar 2025

Sources: New York Secretary of State