Search icon

MACKINDER, INC.

Company Details

Name: MACKINDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1996 (29 years ago)
Entity Number: 2032706
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 65 TOPPING DRIVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIVIENNE MACKINDER DOS Process Agent 65 TOPPING DRIVE, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
VIVIENNE MACKINDER Chief Executive Officer 65 TOPPING DRIVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1998-08-21 2020-05-04 Address 65 TOPPING DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1996-05-23 1998-08-21 Address 120 SOUTH GILLETTE AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061318 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180509006381 2018-05-09 BIENNIAL STATEMENT 2018-05-01
140515006255 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120727002211 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100604002170 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080604002357 2008-06-04 BIENNIAL STATEMENT 2008-05-01
070726000255 2007-07-26 CERTIFICATE OF AMENDMENT 2007-07-26
060518003050 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040902002301 2004-09-02 BIENNIAL STATEMENT 2004-05-01
020610002126 2002-06-10 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4275658408 2021-02-06 0235 PPS 65 Topping Dr, Riverhead, NY, 11901-3411
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21012
Loan Approval Amount (current) 21012
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 Riverhead, SUFFOLK, NY, 11901-3411
Project Congressional District NY-01
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21157.86
Forgiveness Paid Date 2021-10-25
1271727702 2020-05-01 0235 PPP 65 TOPPING DR, RIVERHEAD, NY, 11901
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21125
Loan Approval Amount (current) 21125
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 RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21381.48
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State