Search icon

MALHAME & COMPANY PUBLISHERS & IMPORTERS INC.

Company Details

Name: MALHAME & COMPANY PUBLISHERS & IMPORTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1981 (43 years ago)
Entity Number: 729936
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 72 WHITEHALL BLVD, GARDEN CITY, NY, United States, 11530
Principal Address: 180 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMER FORD & DOUGHERTY, LLP DOS Process Agent 72 WHITEHALL BLVD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT MALHAME Chief Executive Officer 10 HUB DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2013-07-02 2017-06-27 Address 10 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2013-07-02 2017-06-27 Address 10 HUB DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2013-07-02 2017-06-27 Address 1122 FRANKLIN AVE SUITE 406, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1981-10-23 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-23 2013-07-02 Address 820 HEMPSTEAD TPKE., FRANKLIN SQ, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170627006136 2017-06-27 BIENNIAL STATEMENT 2015-10-01
131126002402 2013-11-26 BIENNIAL STATEMENT 2013-10-01
130702002163 2013-07-02 BIENNIAL STATEMENT 2011-10-01
A808355-4 1981-10-23 CERTIFICATE OF INCORPORATION 1981-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869037708 2020-05-01 0235 PPP 180 Orville Dr, Bohemia, NY, 11716-2546
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2546
Project Congressional District NY-02
Number of Employees 5
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20125
Forgiveness Paid Date 2021-01-07
1315038303 2021-01-16 0235 PPS 180 Orville Dr, Bohemia, NY, 11716-2546
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2546
Project Congressional District NY-02
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20191.67
Forgiveness Paid Date 2022-02-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State