Search icon

MALBRO INC.

Company Details

Name: MALBRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1984 (41 years ago)
Entity Number: 925588
ZIP code: 11697
County: Suffolk
Place of Formation: New York
Address: 213-12 ROCKAWAY PT. BLVD., ROCKAWAY POINT, NY, United States, 11697

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AJE7 Active Non-Manufacturer 2015-01-12 2024-03-03 No data No data

Contact Information

POC DENIS MALONEY
Phone +1 516-790-1435
Address 213-12 ROCKAWAY POINT BLVD, FAR ROCKAWAY, QUEENS, NY, 11697 1104, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MALBRO CONSTRUCTION SERVICES INC 401(K) PLAN 2021 112720534 2022-05-26 MALBRO INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 3478601410
Plan sponsor’s address 21312 ROCKWAY POINT BLVD, BREEZY POINT, NY, 11697

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing TATSIANA MALONEY
MALBRO CONSTRUCTION SERVICES INC 401(K) PLAN 2020 112720534 2022-01-31 MALBRO INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 9177323284
Plan sponsor’s address 21312 ROCKWAY POINT BLVD, BREEZY POINT, NY, 11697

Signature of

Role Plan administrator
Date 2022-01-31
Name of individual signing TATSIANA MALONEY

Chief Executive Officer

Name Role Address
DENIS MALONEY Chief Executive Officer 213-12 ROCKAWAY PT. BLVD., ROCKAWAY POINT, NY, United States, 11697

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213-12 ROCKAWAY PT. BLVD., ROCKAWAY POINT, NY, United States, 11697

Permits

Number Date End date Type Address
Q012024327A39 2024-11-22 2024-12-24 PAVE STREET-W/ ENGINEERING & INSP FEE 160 AVENUE, QUEENS, FROM STREET 101 STREET TO STREET 102 STREET
Q042024298A00 2024-10-24 2024-11-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 160 AVENUE, QUEENS, FROM STREET 101 STREET TO STREET 102 STREET
Q012024002B98 2024-01-02 2024-01-31 INSTALL TRAFFIC STREET LIGHTS LIBERTY AVENUE, QUEENS, FROM STREET 175 STREET TO STREET 177 STREET
Q012023353A55 2023-12-19 2023-12-31 INSTALL TRAFFIC STREET LIGHTS LIBERTY AVENUE, QUEENS, FROM STREET 175 STREET TO STREET 177 STREET
B042022188A03 2022-07-07 2022-08-15 REPAIR SIDEWALK COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET
M042021314A21 2021-11-10 2021-11-14 REPAIR SIDEWALK WEST 24 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET AVENUE OF THE AMERICAS
Q042021209A45 2021-07-28 2021-08-15 REPAIR SIDEWALK BEACH 87 STREET, QUEENS, FROM STREET DORMANS COURT TO STREET ROCKAWAY FREEWAY
Q042021169A21 2021-06-18 2021-07-09 REPAIR SIDEWALK BEACH 87 STREET, QUEENS, FROM STREET DORMANS COURT TO STREET ROCKAWAY FREEWAY
Q042021138A27 2021-05-18 2021-05-19 REPAIR SIDEWALK BEACH 87 STREET, QUEENS, FROM STREET DORMANS COURT TO STREET ROCKAWAY FREEWAY
B012021125B00 2021-05-05 2021-05-11 TEST PITS, CORES OR BORING COLUMBIA HEIGHTS, BROOKLYN, FROM STREET CLARK STREET TO STREET PIERREPONT STREET

History

Start date End date Type Value
2024-08-08 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-17 2006-06-12 Address 213-12 ROCKAWAY PT. BLVD., BREEZY POINT, NY, 11697, USA (Type of address: Principal Executive Office)
1993-02-17 2006-06-12 Address 213-12 ROCKAWAY PT. BLVD., BREEZY POINT, NY, 11697, USA (Type of address: Chief Executive Officer)
1993-02-17 2006-06-12 Address 213-12 ROCKAWAY PT. BLVD., BREEZY POINT, NY, 11697, USA (Type of address: Service of Process)
1984-06-25 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-25 1993-02-17 Address 4 OBERLON DR., GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141126000128 2014-11-26 ANNULMENT OF DISSOLUTION 2014-11-26
DP-2100623 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090121002664 2009-01-21 BIENNIAL STATEMENT 2009-06-01
060612002624 2006-06-12 BIENNIAL STATEMENT 2006-06-01
000613002657 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980729002219 1998-07-29 BIENNIAL STATEMENT 1998-06-01
930217002326 1993-02-17 BIENNIAL STATEMENT 1992-06-01
B116067-4 1984-06-25 CERTIFICATE OF INCORPORATION 1984-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-02 No data LIBERTY AVENUE, FROM STREET 175 STREET TO STREET 177 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Joints sealed wood removed.
2024-09-21 No data LIBERTY AVENUE, FROM STREET 175 STREET TO STREET 177 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Pass and re-issued another defect found.
2024-09-21 No data LIBERTY AVENUE, FROM STREET 175 STREET TO STREET 177 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Recess 1/2" and seal expansion joint in sidewalk flag around base. Also remove the wooden form in tree pit area. Then fill with soil.
2024-08-17 No data LIBERTY AVENUE, FROM STREET 175 STREET TO STREET 177 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent with a restored flag around light foundation, along the sidewalk. The respondent failed to seal expansion joint between the sidewalk and curb, at the base of light foundation.
2024-07-14 No data LIBERTY AVENUE, FROM STREET 175 STREET TO STREET 177 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Condition previously reported. NOV issued on 7/7/24. Condition remains.
2024-07-07 No data LIBERTY AVENUE, FROM STREET 175 STREET TO STREET 177 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent has failed to recess and seal the expansion joints between sidewalk flag and curb. Respondent was notified by CAR #20247840193 issued on 5/26/2024. ID by permit number
2024-05-26 No data LIBERTY AVENUE, FROM STREET 175 STREET TO STREET 177 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Recess 1/2 and seal expansion joints between restored sidewalk flag and curb, nearest 175 St.
2024-02-23 No data BEACH 87 STREET, FROM STREET DORMANS COURT TO STREET ROCKAWAY FREEWAY No data Street Construction Inspections: Post-Audit Department of Transportation concrete curb installed
2024-02-20 No data NEPONSIT AVENUE, FROM STREET BEACH 148 STREET TO STREET BEACH 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no sign of work done
2023-08-09 No data BEACH 92 STREET, FROM STREET ROCKAWAY FREEWAY TO STREET UNNAMED STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb was replaced.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17772252 0215000 1987-11-18 CORNER OF 11TH AVENUE & 51ST STREET, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-12-08
Emphasis N: TRENCH
Case Closed 1988-02-06

Related Activity

Type Referral
Activity Nr 901099531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1987-12-14
Abatement Due Date 1988-01-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1987-12-14
Abatement Due Date 1987-12-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-12-14
Abatement Due Date 1987-12-17
Nr Instances 1
Nr Exposed 2
17674755 0215600 1987-09-22 AMOCO SERVICE STA.- FEDERAL CIRCLE - JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-09-29
Case Closed 1988-01-29

Related Activity

Type Complaint
Activity Nr 71841126
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-12-10
Abatement Due Date 1987-12-13
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1987-12-10
Abatement Due Date 1987-12-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260650 F
Issuance Date 1987-12-10
Abatement Due Date 1987-12-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9565938410 2021-02-17 0202 PPS 21312 Rockaway Point Blvd, Breezy Point, NY, 11697-1104
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519507
Loan Approval Amount (current) 519507
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 Breezy Point, QUEENS, NY, 11697-1104
Project Congressional District NY-05
Number of Employees 45
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 522547.56
Forgiveness Paid Date 2021-09-22
5987047300 2020-04-30 0202 PPP 21312 ROCKAWAY POINT BLVD, BREEZY POINT, NY, 11697-1104
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519508
Loan Approval Amount (current) 519508
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 BREEZY POINT, QUEENS, NY, 11697-1104
Project Congressional District NY-05
Number of Employees 45
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 522534.42
Forgiveness Paid Date 2020-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1427287 Intrastate Non-Hazmat 2005-10-20 - - 2 2 Private(Property)
Legal Name MALBRO INC
DBA Name -
Physical Address 213-12 ROCKAWAY POINT BLVD, ROCKAWAY POINT, NY, 11697, US
Mailing Address 213-12 ROCKAWAY POINT BLVD, ROCKAWAY POINT, NY, 11697, US
Phone (718) 790-1235
Fax -
E-mail -

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: 28 Feb 2025

Sources: New York Secretary of State