Search icon

MC RESTAURANT CORP.

Company Details

Name: MC RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1992 (33 years ago)
Entity Number: 1681995
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 141 EAST LAKE ST, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MC RESTAURANT CORP. DOS Process Agent 141 EAST LAKE ST, WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
MANUEL CABRAL Chief Executive Officer 141 EAST LAKE ST, WEST HARRISON, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
133690405
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132333 Alcohol sale 2023-01-09 2023-01-09 2025-02-28 137 141 E LAKE STREET, WEST HARRISON, New York, 10604 Restaurant

History

Start date End date Type Value
2016-11-14 2020-02-27 Address 141 EAST LAKE ST, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
2008-10-27 2020-02-27 Address 141 EAST LAKE ST, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2006-10-23 2008-10-27 Address 141 EAST LAKE ST, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
1995-05-04 2016-11-14 Address 141 EAST LAKE ST, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
1995-05-04 2008-10-27 Address 141 EAST LAKE ST, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200227060423 2020-02-27 BIENNIAL STATEMENT 2018-11-01
161114006724 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141107007030 2014-11-07 BIENNIAL STATEMENT 2014-11-01
101207002509 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081027002165 2008-10-27 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
333829.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State