Search icon

MALBEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MALBEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1980 (45 years ago)
Entity Number: 623593
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: C/O ARTHUR N MALLWITZ, 1887 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072
Principal Address: 287 SETON ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR MALLWITZ Chief Executive Officer 287 SETON ROAD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ARTHUR N MALLWITZ, 1887 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327157 Alcohol sale 2023-07-30 2023-07-30 2025-09-30 1887 WHITEHAVEN RD, GRAND ISLAND, New York, 14072 Restaurant

History

Start date End date Type Value
1998-05-04 2010-05-11 Address C/O ARTHUR N MALLWITZ, 1887 WHITHAVEN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1996-05-02 2010-05-11 Address 287 SETON RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1996-05-02 2010-05-11 Address 287 SETON RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1996-05-02 1998-05-04 Address % ARTHUR N MALLWITZ, 1887 WHITHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1995-09-18 1996-05-02 Address 1887 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626002581 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100511002794 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080416002076 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060419002909 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040628002155 2004-06-28 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
175581.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
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:
34235.82
Total Face Value Of Loan:
34235.82

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34235.82
Current Approval Amount:
34235.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34440.3
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33052
Current Approval Amount:
33052
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33260.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State