Search icon

MAC'S MEN'S SHOP, INC.

Company Details

Name: MAC'S MEN'S SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1959 (66 years ago)
Entity Number: 120057
ZIP code: 07091
County: Kings
Place of Formation: New York
Address: 53 CARDINAL DRIVE, WESTFIELD, NJ, United States, 07091
Principal Address: 1984 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BALZOFIORE Chief Executive Officer 1984 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
LINDABURY, MCCORMICK & ESTABROOK DOS Process Agent 53 CARDINAL DRIVE, WESTFIELD, NJ, United States, 07091

History

Start date End date Type Value
2005-08-01 2011-08-30 Address 1977 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2003-06-02 2005-08-01 Address 1977 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2003-06-02 2009-05-28 Address 247 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-06-02 2011-08-30 Address 1977 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1999-07-09 2003-06-02 Address 1977 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1999-07-09 2003-06-02 Address 247 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-04-10 2003-06-02 Address 1977 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-04-10 1999-07-09 Address 247 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-04-10 1999-07-09 Address 1977 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1959-06-01 1995-04-10 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002065 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110830003045 2011-08-30 BIENNIAL STATEMENT 2011-06-01
090528002566 2009-05-28 BIENNIAL STATEMENT 2009-06-01
050801002344 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030602002022 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010717002234 2001-07-17 BIENNIAL STATEMENT 2001-06-01
990709002081 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970613002246 1997-06-13 BIENNIAL STATEMENT 1997-06-01
950410002202 1995-04-10 BIENNIAL STATEMENT 1993-06-01
B391563-2 1986-08-15 ASSUMED NAME CORP INITIAL FILING 1986-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-07 No data 1984 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4144048805 2021-04-15 0202 PPS 1984 Flatbush Ave, Brooklyn, NY, 11234-2818
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96042
Loan Approval Amount (current) 96042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-2818
Project Congressional District NY-09
Number of Employees 11
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97277.21
Forgiveness Paid Date 2022-07-27
2794847707 2020-05-01 0202 PPP 1984 FLATBUSH AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81252
Loan Approval Amount (current) 81252
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82176.56
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State