Search icon

MALONE AND TATE BUILDERS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1R9Q2 Active Non-Manufacturer 2000-11-20 2024-03-10 2026-04-24 2022-04-22

Contact Information

POC LORI A. ROWE
Phone +1 518-370-0044
Fax +1 518-370-3067
Address 2217 CENTRAL AVE, SCHENECTADY, NY, 12304 4483, 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

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

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
1985-02-20 1993-03-30 Address 1698 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

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
070208002295 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050311002702 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030127002640 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010301002340 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990223002220 1999-02-23 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339860074 0213100 2014-07-22 124 GETTLE RD, AVERILL PARK, NY, 12018
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-07-22
Emphasis N: SILICA
Case Closed 2014-07-29

Related Activity

Type Referral
Activity Nr 898530
Health Yes
303369599 0213100 2000-06-29 82 VAN DYKE ROAD, DELMAR, NY, 12054
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-07-11
Emphasis S: CONSTRUCTION
Case Closed 2000-07-13

Related Activity

Type Inspection
Activity Nr 303369433
302002027 0213100 1998-03-19 ALBANY COUNTY CORRECTIONAL FACILITY, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-19
Case Closed 1998-03-20
122245434 0213100 1995-03-01 ALBANY COUNTY CORRECTIONAL FACILITY, ALBANY, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-03-01
Case Closed 1995-03-01

Related Activity

Type Referral
Activity Nr 901909192
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7293807101 2020-04-14 0248 PPP 2217 CENTRAL AVENUECENTRAL AVE, SCHENECTADY, NY, 12304-4483
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293975
Loan Approval Amount (current) 293975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, ALBANY, NY, 12304-4483
Project Congressional District NY-20
Number of Employees 18
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 295575.53
Forgiveness Paid Date 2020-11-03
8654738406 2021-02-13 0248 PPS 2217 Central Ave, Schenectady, NY, 12304-4483
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285580
Loan Approval Amount (current) 285580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, ALBANY, NY, 12304-4483
Project Congressional District NY-20
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 288044.59
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State