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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7AJE7
UEI Expiration Date:
2016-01-09

Business Information

Activation Date:
2015-01-12
Initial Registration Date:
2015-01-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7AJE7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
DENIS MALONEY
Phone:
+1 516-790-1435

Form 5500 Series

Employer Identification Number (EIN):
112720534
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

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

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
519507.00
Total Face Value Of Loan:
519507.00
Date:
2020-04-30
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:
519508.00
Total Face Value Of Loan:
519508.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-18
Type:
Referral
Address:
CORNER OF 11TH AVENUE & 51ST STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-22
Type:
Complaint
Address:
AMOCO SERVICE STA.- FEDERAL CIRCLE - JFK AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
519508
Current Approval Amount:
519508
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
522534.42
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
519507
Current Approval Amount:
519507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
522547.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-10-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State