Search icon

HENRY F. MALARKEY & CO., P.C.

Company Details

Name: HENRY F. MALARKEY & CO., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1980 (45 years ago)
Entity Number: 642293
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 2047 VICTORY BOULEVARD, SUITE 200, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J SANTO Chief Executive Officer 2047 VICTORY BOULEVARD, SUITE 200, STATEN ISLAND, NM, United States, 10314

DOS Process Agent

Name Role Address
HENRY F. MALARKEY & CO., P.C. DOS Process Agent 2047 VICTORY BOULEVARD, SUITE 200, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2047 VICTORY BOULEVARD, SUITE 200, STATEN ISLAND, NM, 10314, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 2047 VICTORY BOULEVARD, SUITE 200, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-13 2024-07-01 Address 2047 VICTORY BOULEVARD, SUITE 200, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-07-01 Address 2047 VICTORY BOULEVARD, SUITE 200, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2023-10-13 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-13 2023-10-13 Address 2047 VICTORY BOULEVARD, SUITE 200, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2020-07-20 2023-10-13 Address 2047 VICTORY BOULEVARD, SUITE 200, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2020-07-20 2023-10-13 Address 2047 VICTORY BOULEVARD, SUITE 200, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-04-17 2020-07-20 Address 4864 ARTHUR KILL ROAD, SUITE 300, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701033684 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231013003429 2023-10-13 BIENNIAL STATEMENT 2022-07-01
200720060021 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180702006568 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180417002030 2018-04-17 BIENNIAL STATEMENT 2016-07-01
A687517-8 1980-07-30 CERTIFICATE OF INCORPORATION 1980-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9294107006 2020-04-09 0202 PPP 2047 Victory Blvd Suite 200, STATEN ISLAND, NY, 10314-3521
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3521
Project Congressional District NY-11
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53901.81
Forgiveness Paid Date 2021-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State