Search icon

MALENI GROUP INC.

Company Details

Name: MALENI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2017 (8 years ago)
Entity Number: 5164801
ZIP code: 10038
County: Nassau
Place of Formation: New York
Activity Description: Alteration, conversion, improvement, modernization, remodeling, repair, masonry work, foundation, build back projects.
Address: 1 MAIDEN LN, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 1863 CHESTER DR, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 347-622-0073

Website http://www.maleni.us

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTTERA DOS Process Agent 1 MAIDEN LN, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MARTA PAWELIC Chief Executive Officer 1863 CHESTER DR, EAST MEADOW, NY, United States, 11554

Licenses

Number Status Type Date End date
2057746-DCA Inactive Business 2017-08-31 2021-02-28

History

Start date End date Type Value
2017-07-05 2021-03-29 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329060021 2021-03-29 BIENNIAL STATEMENT 2019-07-01
170705010070 2017-07-05 CERTIFICATE OF INCORPORATION 2017-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3012155 RENEWAL INVOICED 2019-04-03 100 Home Improvement Contractor License Renewal Fee
3012154 TRUSTFUNDHIC INVOICED 2019-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2650078 TRUSTFUNDHIC INVOICED 2017-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2650077 FINGERPRINT INVOICED 2017-08-01 75 Fingerprint Fee
2650079 LICENSE INVOICED 2017-08-01 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3157117702 2020-05-01 0235 PPP 1863 CHESTER DR, EAST MEADOW, NY, 11554
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18916.91
Forgiveness Paid Date 2021-03-25
7054438401 2021-02-11 0235 PPS 1863 Chester Dr, East Meadow, NY, 11554-2503
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27685
Loan Approval Amount (current) 27685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2503
Project Congressional District NY-04
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27874.92
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3031632 Intrastate Non-Hazmat 2022-01-03 100 2019 1 4 Auth. For Hire, Private(Property), Priv. Pass. (Business), Migrant
Legal Name MALENI GROUP INC
DBA Name -
Physical Address 1863 CHESTER DR, EAST MEADOW, NY, 11554-2503, US
Mailing Address 1863 CHESTER DR, EAST MEADOW, NY, 11554-2503, US
Phone (347) 622-0073
Fax -
E-mail MALENIGROUPINC@GMAIL.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: 14 Apr 2025

Sources: New York Secretary of State