Search icon

MCR RESTAURANT, CORP.

Company Details

Name: MCR RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1990 (34 years ago)
Entity Number: 1490183
ZIP code: 10467
County: Richmond
Place of Formation: New York
Address: C/O MCDONALD'S REST., 300 E 204TH ST, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE PERNA Chief Executive Officer C/O MCDONALD'S REST., 300 E 204TH ST, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
MCR RESTAURANT, CORP. DOS Process Agent C/O MCDONALD'S REST., 300 E 204TH ST, BRONX, NY, United States, 10467

History

Start date End date Type Value
2022-07-19 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-18 2020-11-02 Address C/O MCDONALD'S REST., 300 E 204TH ST, BRONX, NY, 10467, USA (Type of address: Service of Process)
1995-02-17 1998-11-18 Address % MCDONALD'S REST., 300 E 204TH ST., BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1995-02-17 1998-11-18 Address % MCDONALD'S REST., 300 E 204TH ST., BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1995-02-17 1998-11-18 Address % MCDONALD'S REST., 300 E 204TH ST., BRONX, NY, 10467, USA (Type of address: Service of Process)
1992-12-03 1995-02-17 Address 803 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1992-12-03 1995-02-17 Address 803 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1992-12-03 1995-02-17 Address 803 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1990-11-21 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-21 1992-12-03 Address 803 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061649 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006153 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006926 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006983 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121123002068 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101105002426 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081030002565 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061120002800 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041221002593 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021024002362 2002-10-24 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2042187304 2020-04-29 0202 PPP 300 E 204 ST, New York, NY, 10467
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 607448
Loan Approval Amount (current) 607448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 106
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615486.28
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State