Search icon

MCLEAN FOOD CORP.

Company Details

Name: MCLEAN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1996 (29 years ago)
Entity Number: 2068622
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 70 LINDEN ST, YONKERS, NY, United States, 10701
Principal Address: 129 LAKE AVENUE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCLEAN FOOD CORP. DOS Process Agent 70 LINDEN ST, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
JOHN ESTEVEZ Chief Executive Officer 129 LAKE AVENUE, YONKERS, NY, United States, 10703

Licenses

Number Type Date Last renew date End date Address Description
552636 Retail grocery store No data No data No data 123-129 LAKE AVE, YONKERS, NY, 10703 No data
0081-22-128709 Alcohol sale 2022-07-29 2022-07-29 2025-09-30 129 LAKE AVENUE, YONKERS, New York, 10703 Grocery Store

History

Start date End date Type Value
2010-03-08 2017-11-08 Address 129 LAKE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2000-10-25 2010-04-09 Address 6 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2000-10-25 2010-04-09 Address 6 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1996-09-24 2010-03-08 Address SIX MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1996-09-24 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201026060392 2020-10-26 BIENNIAL STATEMENT 2020-09-01
171108006308 2017-11-08 BIENNIAL STATEMENT 2016-09-01
150121006729 2015-01-21 BIENNIAL STATEMENT 2014-09-01
121105002091 2012-11-05 BIENNIAL STATEMENT 2012-09-01
101206002735 2010-12-06 BIENNIAL STATEMENT 2010-09-01
100409002897 2010-04-09 AMENDMENT TO BIENNIAL STATEMENT 2008-09-01
100308000881 2010-03-08 CERTIFICATE OF CHANGE 2010-03-08
080922002418 2008-09-22 BIENNIAL STATEMENT 2008-09-01
061117002291 2006-11-17 BIENNIAL STATEMENT 2006-09-01
041117002204 2004-11-17 BIENNIAL STATEMENT 2004-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-22 FOODTOWN #521 123-129 LAKE AVE, YONKERS, Westchester, NY, 10703 A Food Inspection Department of Agriculture and Markets No data
2022-10-26 FOODTOWN #521 123-129 LAKE AVE, YONKERS, Westchester, NY, 10703 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4229055002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MCLEAN FOOD CORP
Recipient Name Raw MCLEAN FOOD CORP
Recipient DUNS 787522788
Recipient Address 123-129 LAKE AVENUE., YONKERS, WESTCHESTER, NEW YORK, 10703-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 191000.00
Link View Page
4229135002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MCLEAN FOOD CORP
Recipient Name Raw MCLEAN FOOD CORP.
Recipient DUNS 787522788
Recipient Address 123 & 129 LAKE AVENUE AKA 12, YONKERS, WESTCHESTER, NEW YORK, 10703-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1204000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7665887301 2020-04-30 0202 PPP 123-129 LAKE AVE FOODTOWN, YONKERS, NY, 10703
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90257
Loan Approval Amount (current) 90257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10703-0281
Project Congressional District NY-16
Number of Employees 19
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91154.62
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State