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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90257.00
Total Face Value Of Loan:
90257.00
Date:
2010-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
191000.00
Total Face Value Of Loan:
191000.00
Date:
2010-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1204000.00
Total Face Value Of Loan:
1204000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90257
Current Approval Amount:
90257
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91154.62

Date of last update: 14 Mar 2025

Sources: New York Secretary of State