Search icon

MACKEE ENTERPRISES INC.

Company Details

Name: MACKEE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1992 (33 years ago)
Entity Number: 1601609
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 368 ANDERSON AVE, CLOSTER, NJ, United States, 07624
Address: 42 MOTT STREET, 4TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BLUMENTHAL & LYNNE, A PROFESSIONAL CORPORATION Agent 488 MADISON AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 MOTT STREET, 4TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SIKI MA Chief Executive Officer 42 MOTT STREET, 4TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1994-01-07 1998-02-19 Address 42 MOTT STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1994-01-07 1998-02-19 Address 303 HOMANS AVENUE, CLOSTER, NJ, 07624, USA (Type of address: Principal Executive Office)
1994-01-07 1998-02-19 Address 42 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-01-08 1994-01-07 Address 195 CHRYSTIE STREET, 7TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000215002266 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980219002054 1998-02-19 BIENNIAL STATEMENT 1998-01-01
940107002750 1994-01-07 BIENNIAL STATEMENT 1994-01-01
920108000129 1992-01-08 CERTIFICATE OF INCORPORATION 1992-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1845077708 2020-05-01 0202 PPP 38 E BROADWAY, NEW YORK, NY, 10002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82560
Loan Approval Amount (current) 82560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 423490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83279.19
Forgiveness Paid Date 2021-03-18
9098948304 2021-01-30 0202 PPS 38 E Broadway, New York, NY, 10002-6825
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67157
Loan Approval Amount (current) 67157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6825
Project Congressional District NY-10
Number of Employees 5
NAICS code 446130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67604.9
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State