Search icon

MCGEE'S BAR & GRILL, INC.

Company Details

Name: MCGEE'S BAR & GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1907316
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 240 W 55TH ST, NEW YORK, NY, United States, 10019
Principal Address: 240 WEST 55TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 W 55TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETER FITZPATRICK Chief Executive Officer 240 W 55TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-05-09 2015-03-12 Address 240 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-05-09 1999-04-08 Address 240 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-03-27 1997-05-09 Address 167-20 29TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302007083 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150312006184 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130311006962 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110406002008 2011-04-06 BIENNIAL STATEMENT 2011-03-01
070404002174 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050811002132 2005-08-11 BIENNIAL STATEMENT 2005-03-01
030317002397 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010320002302 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990408002257 1999-04-08 BIENNIAL STATEMENT 1999-03-01
970509002651 1997-05-09 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9789057006 2020-04-09 0202 PPP 240 West 55th Street, NEW YORK, NY, 10019-5201
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477512.5
Loan Approval Amount (current) 477512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-5201
Project Congressional District NY-12
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 483949.11
Forgiveness Paid Date 2021-08-26
8159278304 2021-01-29 0202 PPS 240 W 55th St, New York, NY, 10019-5201
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 668520
Loan Approval Amount (current) 668520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5201
Project Congressional District NY-12
Number of Employees 44
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 632755.48
Forgiveness Paid Date 2022-07-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State