Search icon

MARY K. MAC, INC.

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)
1990-05-15 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
930106002982 1993-01-06 BIENNIAL STATEMENT 1992-05-01
C141294-3 1990-05-15 CERTIFICATE OF INCORPORATION 1990-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9624998309 2021-01-31 0202 PPS 221 Dyckman St, New York, NY, 10034-5314
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-5314
Project Congressional District NY-13
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35206.11
Forgiveness Paid Date 2021-10-04
9936007700 2020-05-01 0202 PPP 221 Dyckman St, New York, NY, 10034-5314
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-5314
Project Congressional District NY-13
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19858.61
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State