Search icon

MAYER MALBIN CO., INC.

Print

Details

Entity Number 41981

Status Active

NameMAYER MALBIN CO., INC.

CountyQueens

Date of registration 25 Jan 1932 (93 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 62-25 30th Avenue, Woodside, NY, United States, 11377

Address ZIP code 11377

Shares Details

Shares issued 0

Share Par Value 62500

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

MSZKF2GTNRT8

2025-04-15

6225 30TH AVE, WOODSIDE, NY, 11377, 1229, USA

6225 30TH AVE, WOODSIDE, NY, 11377, 1229, USA

Business Information

URLhttp://mayermalbin.com/
Congressional District14
State/Country of IncorporationNY, USA
Activation Date2024-04-16
Initial Registration Date2015-06-08
Entity Start Date1891-01-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes423710, 423720, 423730, 423740, 423840
Product and Service Codes3439, 3450, 4420, 4510, 4710, 4730, 4810, 4820, 5130, 5330

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameSAMUEL GORDON
Address62-25 30TH AVENUE, WOODSIDE, NY, 11377, USA
Government Business
TitlePRIMARY POC
NameSAMUEL GORDON
Address62-25 30TH AVENUE, WOODSIDE, NY, 11377, USA
Past PerformanceInformation not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300A30BVPFXA1RL66

41981

US-NY

GENERAL

ACTIVE

1932-01-25

Addresses

Legal41-01 36TH AVE, LONG ISLAND CITY, New York, US-NY, US, 11101
Headquarters41-01 36th Avenue, Long Island City, New York, US-NY, US, 11101

Registration details

Registration Date2015-06-26
Last Update2023-08-04
StatusLAPSED
Next Renewal2023-06-20
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As41981

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

MAYER MALBIN CO., INC. PROFIT SHARING TRUST

2023

111059650

2024-06-03

MAYER MALBIN CO., INC.

19

View Page

Three-digit plan number (PN)004
Effective date of plan1988-01-01
Business code423700
Sponsor’s telephone number7189375100
Plan sponsor’s address62-25 30TH AVENUE, WOODSIDE, NY, 11377

Signature of

RolePlan administrator
Date2024-06-03
Name of individual signingDANIEL GORDON

MAYER MALBIN CO., INC. PROFIT SHARING TRUST

2022

111059650

2023-06-19

MAYER MALBIN CO., INC.

19

View Page

Three-digit plan number (PN)004
Effective date of plan1988-01-01
Business code423700
Sponsor’s telephone number7189375100
Plan sponsor’s address62-25 30TH AVENUE, WOODSIDE, NY, 11377

Signature of

RolePlan administrator
Date2023-06-19
Name of individual signingDANIEL GORDON

MAYER MALBIN CO., INC. PROFIT SHARING TRUST

2021

111059650

2022-09-16

MAYER MALBIN CO., INC.

20

View Page

Three-digit plan number (PN)004
Effective date of plan1988-01-01
Business code423700
Sponsor’s telephone number7189375100
Plan sponsor’s address41-01 36TH AVENUE, LONG ISLAND, NY, 11101

Signature of

RolePlan administrator
Date2022-09-16
Name of individual signingDANIEL GORDON

MAYER MALBIN CO., INC. PROFIT SHARING TRUST

2020

111059650

2021-08-03

MAYER MALBIN CO., INC.

21

View Page

Three-digit plan number (PN)004
Effective date of plan1988-01-01
Business code423700
Sponsor’s telephone number7189375100
Plan sponsor’s address41-01 36TH AVENUE, LONG ISLAND, NY, 11101

Signature of

RolePlan administrator
Date2021-08-03
Name of individual signingDANIEL GORDON

MAYER MALBIN CO., INC. PROFIT SHARING TRUST

2019

111059650

2020-09-03

MAYER MALBIN CO., INC.

21

View Page

Three-digit plan number (PN)004
Effective date of plan1988-01-01
Business code423700
Sponsor’s telephone number7189375100
Plan sponsor’s address41-01 36TH AVENUE, LONG ISLAND, NY, 11101

Signature of

RolePlan administrator
Date2020-09-03
Name of individual signingDANIEL GORDON

MAYER MALBIN CO., INC. PROFIT SHARING TRUST

2018

111059650

2019-07-08

MAYER MALBIN CO., INC.

21

View Page

Three-digit plan number (PN)004
Effective date of plan1988-01-01
Business code423700
Sponsor’s telephone number7189375100
Plan sponsor’s address41-01 36TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

RolePlan administrator
Date2019-07-08
Name of individual signingDANIEL GORDON

MAYER MALBIN CO., INC. PROFIT SHARING TRUST

2017

111059650

2018-05-08

MAYER MALBIN CO., INC.

21

View Page

Three-digit plan number (PN)004
Effective date of plan1988-01-01
Business code423700
Sponsor’s telephone number7189375100
Plan sponsor’s address41-01 36TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

RolePlan administrator
Date2018-05-08
Name of individual signingDANIEL GORDON

MAYER MALBIN CO., INC. PROFIT SHARING TRUST

2016

111059650

2017-08-17

MAYER MALBIN CO., INC.

19

View Page

Three-digit plan number (PN)004
Effective date of plan1988-01-01
Business code423700
Sponsor’s telephone number7189375100
Plan sponsor’s address41-01 36TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

RolePlan administrator
Date2017-08-17
Name of individual signingDANIEL GORDON

MAYER MALBIN CO., INC. PROFIT SHARING TRUST

2015

111059650

2016-06-06

MAYER MALBIN CO., INC.

19

View Page

Three-digit plan number (PN)004
Effective date of plan1988-01-01
Business code423700
Sponsor’s telephone number7189375100
Plan sponsor’s address41-01 36TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

RolePlan administrator
Date2016-06-06
Name of individual signingDANIEL GORDON

MAYER MALBIN CO., INC. PROFIT SHARING TRUST

2014

111059650

2015-07-30

MAYER MALBIN CO., INC.

17

View Page

Three-digit plan number (PN)004
Effective date of plan1988-01-01
Business code423700
Sponsor’s telephone number7189375100
Plan sponsor’s address41-01 36TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

RolePlan administrator
Date2015-07-30
Name of individual signingDANIEL GORDON

Chief Executive Officer

Name Role Address

DANIEL GORDON

Chief Executive Officer

62-25 30TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

62-25 30th Avenue, Woodside, NY, United States, 11377

History

Start date End date Type Value

2024-09-04

2024-09-04

Shares

Share type: PAR VALUE, Number of shares: 400, Par value: 100000

2023-11-09

2023-11-09

Shares

Share type: PAR VALUE, Number of shares: 400, Par value: 100000

2023-11-09

2024-09-04

Shares

Share type: PAR VALUE, Number of shares: 1250, Par value: 50

2023-11-09

2023-11-09

Shares

Share type: PAR VALUE, Number of shares: 1250, Par value: 50

2023-05-25

2023-11-09

Shares

Share type: PAR VALUE, Number of shares: 400, Par value: 100000

2023-05-25

2023-05-25

Address

62-25 30TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

2023-05-25

2023-11-09

Shares

Share type: PAR VALUE, Number of shares: 1250, Par value: 50

2023-05-25

2023-05-25

Shares

Share type: PAR VALUE, Number of shares: 400, Par value: 100000

2023-05-25

2023-05-25

Address

41-06 36TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

2023-05-25

2023-05-25

Shares

Share type: PAR VALUE, Number of shares: 1250, Par value: 50

Filings

Filing Number Date Filed Type Effective Date

230525000505

2023-05-25

BIENNIAL STATEMENT

2022-01-01

200910000498

2020-09-10

CERTIFICATE OF CHANGE

2020-09-10

200102060140

2020-01-02

BIENNIAL STATEMENT

2020-01-01

180105006101

2018-01-05

BIENNIAL STATEMENT

2018-01-01

160907006580

2016-09-07

BIENNIAL STATEMENT

2016-01-01

141008006191

2014-10-08

BIENNIAL STATEMENT

2014-01-01

110422002187

2011-04-22

BIENNIAL STATEMENT

2010-01-01

950203000140

1995-02-03

CERTIFICATE OF CHANGE

1995-02-03

B633368-2

1988-04-28

ASSUMED NAME CORP INITIAL FILING

1988-04-28

A291854-3

1976-02-06

CERTIFICATE OF AMENDMENT

1976-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

95144

CL VIO

INVOICED

2009-01-09

250

CL - Consumer Law Violation

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts