Search icon

MP 38-14 RESTAURANT CORP.

Company Details

Name: MP 38-14 RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1991 (34 years ago)
Entity Number: 1539256
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 38-14 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PEACOCK Chief Executive Officer 390 NEVADA STREET, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-14 BROADWAY, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2001-05-29 2011-04-28 Address 390 NEVADA ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-07-29 2007-04-06 Address 38-14 BROADWAY, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1993-03-02 2001-05-29 Address 390 NEVADA STREET, LINDENHURST, LONG ISLAND CITY, NY, 75735, USA (Type of address: Chief Executive Officer)
1993-03-02 1993-07-29 Address 390 NEVADA STREET, LINDENHURST, LONG ISLAND CITY, NY, 75735, USA (Type of address: Principal Executive Office)
1991-04-10 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-10 2007-04-06 Address 3814 BROADWAY, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210427060076 2021-04-27 BIENNIAL STATEMENT 2021-04-01
181010006226 2018-10-10 BIENNIAL STATEMENT 2017-04-01
130416002263 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110428002154 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090407002944 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070406002813 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050614002471 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030408002641 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010529002317 2001-05-29 BIENNIAL STATEMENT 2001-04-01
990518002242 1999-05-18 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6057057301 2020-04-30 0202 PPP 38-14 Broadway, ASTORIA, NY, 11103
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54275
Loan Approval Amount (current) 54275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54995.65
Forgiveness Paid Date 2021-08-26
2840648606 2021-03-15 0202 PPS 3814 Broadway, Astoria, NY, 11103-4179
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75981
Loan Approval Amount (current) 75981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4179
Project Congressional District NY-14
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76966.64
Forgiveness Paid Date 2022-06-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State