Search icon

MARY K. MAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY K. MAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1990 (35 years ago)
Entity Number: 1446974
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 221 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY K. MAC INC DOS Process Agent 221 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
CARLOS SEVERINO Chief Executive Officer 221 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108591 Alcohol sale 2024-02-28 2024-02-28 2026-02-28 221 DYCKMAN STREET, NEW YORK, New York, 10034 Restaurant
0370-24-104935 Alcohol sale 2024-02-27 2024-02-27 2026-02-28 221 DYCKMAN STREET, NEW YORK, NY, 10034 Food & Beverage Business

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 221 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 221 DYCKMAN STREET, NEW YORK, NY, 10034, 5315, USA (Type of address: Chief Executive Officer)
1993-01-06 2024-08-30 Address 221 DYCKMAN STREET, NEW YORK, NY, 10034, 5315, USA (Type of address: Chief Executive Officer)
1993-01-06 2024-08-30 Address 221 DYCKMAN STREET, NEW YORK, NY, 10034, 5315, USA (Type of address: Service of Process)
1990-05-15 1993-01-06 Address 221 DYKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830015710 2024-08-30 BIENNIAL STATEMENT 2024-08-30
160725000488 2016-07-25 ANNULMENT OF DISSOLUTION 2016-07-25
DP-1282092 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
960603002126 1996-06-03 BIENNIAL STATEMENT 1996-05-01
000053005677 1993-10-13 BIENNIAL STATEMENT 1993-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130100.00
Total Face Value Of Loan:
130100.00
Date:
2020-05-03
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:
19600.00
Total Face Value Of Loan:
19600.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$35,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,206.11
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $34,997
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$19,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,858.61
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $19,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State