Search icon

MALONE AND TATE BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALONE AND TATE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1985 (40 years ago)
Entity Number: 975447
ZIP code: 12304
County: Albany
Place of Formation: New York
Principal Address: 2217 CENTRAL AVE, SCHENECTADY, NY, United States, 12304
Address: 2217 CENTRAL AVE, SCHECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2217 CENTRAL AVE, SCHECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
MICHAEL J MALONE Chief Executive Officer 2217 CENTRAL AVE, SCHENECTADY, NY, United States, 12304

Unique Entity ID

CAGE Code:
1R9Q2
UEI Expiration Date:
2020-07-15

Business Information

Activation Date:
2019-05-17
Initial Registration Date:
2001-12-10

Commercial and government entity program

CAGE number:
1R9Q2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-04-24
SAM Expiration:
2022-04-22

Contact Information

POC:
LORI A. ROWE
Corporate URL:
http://www.maloneandtate.com

Form 5500 Series

Employer Identification Number (EIN):
141664194
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-28 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-30 1997-03-17 Address 1698 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-03-17 Address 1698 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-03-30 1997-03-17 Address 1698 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1985-02-20 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210202060284 2021-02-02 BIENNIAL STATEMENT 2021-02-01
170803006344 2017-08-03 BIENNIAL STATEMENT 2017-02-01
150406006509 2015-04-06 BIENNIAL STATEMENT 2015-02-01
130211006507 2013-02-11 BIENNIAL STATEMENT 2013-02-01
090204003261 2009-02-04 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ14C0010
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
461000.00
Base And Exercised Options Value:
461000.00
Base And All Options Value:
461000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-30
Description:
IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
285580.00
Total Face Value Of Loan:
285580.00
Date:
2020-04-14
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:
293975.00
Total Face Value Of Loan:
293975.00
Date:
2011-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
301800.00
Total Face Value Of Loan:
301800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-06
Type:
Planned
Address:
152 SPARROWBUSH RD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-22
Type:
Referral
Address:
124 GETTLE RD, AVERILL PARK, NY, 12018
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-07-15
Type:
Planned
Address:
1 LOIS LANE, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-04
Type:
Referral
Address:
WATER WORKS BLDG# 11, HOOSICK FALLS, NY, 12090
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-22
Type:
Planned
Address:
LOWER NEWTOWN ROAD, HALFMOON, NY, 12188
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$293,975
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,975
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$295,575.53
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $293,975
Jobs Reported:
10
Initial Approval Amount:
$285,580
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$288,044.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $285,577
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State