Search icon

MARY-ANNE'S IRISH GIFT SHOP, INC.

Company Details

Name: MARY-ANNE'S IRISH GIFT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551311
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5694 RIVERDALE AVE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY-ANNE CONNAUGHTON Chief Executive Officer 5400 FIELDSTON RD, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5694 RIVERDALE AVE, BRONX, NY, United States, 10471

History

Start date End date Type Value
1993-04-08 1999-06-15 Address 5690-5700 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1993-04-08 1999-06-15 Address 5690-5700 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1993-04-08 1999-06-15 Address 71 MURRAY STREET, 9TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1991-05-29 1993-04-08 Address 100 PARK TERRACE WEST, ROOM 6F, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030610002371 2003-06-10 BIENNIAL STATEMENT 2003-05-01
990615002331 1999-06-15 BIENNIAL STATEMENT 1999-05-01
000051003735 1993-10-01 BIENNIAL STATEMENT 1993-05-01
930408003223 1993-04-08 BIENNIAL STATEMENT 1992-05-01
910529000430 1991-05-29 CERTIFICATE OF INCORPORATION 1991-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-15 No data 5694 RIVERDALE AVE, Bronx, BRONX, NY, 10471 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-07 No data 5694 RIVERDALE AVE, Bronx, BRONX, NY, 10471 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185805 OL VIO INVOICED 2012-10-12 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9639938000 2020-07-08 0202 PPP 5694 Riverdale Ave, BRONX, NY, 10471-2132
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10471-2132
Project Congressional District NY-15
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State