Search icon

MACKTEZ CORPORATION

Company Details

Name: MACKTEZ CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (28 years ago)
Entity Number: 2085514
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 436 E 11TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACKTEZ CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 133920374 2024-07-19 MACKTEZ CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 6462740933
Plan sponsor’s address 436 EAST 11TH STREET, GROUND FLOOR, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing MICHAEL HORST
MACKTEZ CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 133920374 2023-06-05 MACKTEZ CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 6462740933
Plan sponsor’s address 137 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 100133143

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing MICHAEL HORST
MACKTEZ CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 133920374 2022-10-13 MACKTEZ CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 6462740933
Plan sponsor’s address 137 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 100133143

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MICHAEL HORST
MACKTEZ CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 133920374 2021-03-24 MACKTEZ CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 6462740933
Plan sponsor’s address 137 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 100133143

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing MICHAEL HORST
MACKTEZ CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 133920374 2020-05-08 MACKTEZ CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 6462740933
Plan sponsor’s address 137 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 100133143

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing MICHAEL HORST
MACKTEZ CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2018 133920374 2019-07-23 MACKTEZ CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 6462740933
Plan sponsor’s address 137 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 100133143

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing MICHAEL HORST
MACKTEZ CORPORATION 401 K PROFIT SHARING PLAN TRUST 2017 133920374 2018-06-25 MACKTEZ CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 6462740933
Plan sponsor’s address 137 GRAND ST FL 4, NEW YORK, NY, 100133143

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing MICHAEL HORST
MACKTEZ CORPORATION 401 K PROFIT SHARING PLAN TRUST 2016 133920374 2017-07-10 MACKTEZ CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 6462740933
Plan sponsor’s address 137 GRAND ST FL 4, NEW YORK, NY, 100133143

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing MICHAEL HORST
MACKTEZ CORPORATION 401 K PROFIT SHARING PLAN TRUST 2015 133920374 2016-05-16 MACKTEZ CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 6462740933
Plan sponsor’s address 137 GRAND ST FL 4, NEW YORK, NY, 100133143

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing MICHAEL HORST
MACKTEZ CORPORATION 401 K PROFIT SHARING PLAN TRUST 2014 133920374 2015-05-13 MACKTEZ CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 6462740933
Plan sponsor’s address 137 GRAND ST FL 4, NEW YORK, NY, 100133143

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing MICHAEL HORST

DOS Process Agent

Name Role Address
MICHAEL HORST DOS Process Agent 436 E 11TH ST, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
NOAH LANDOW Chief Executive Officer 436 E 11TH ST, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 137 GRAND ST, FL 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 436 E 11TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-11-18 Address 137 GRAND ST, FL 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 137 GRAND ST, FL 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-11-18 Address 436 E 11TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-11-18 Address 436 E 11TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2023-05-03 2023-05-03 Address 436 E 11TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-03-23 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2014-11-18 2023-05-03 Address 137 GRAND ST, FL 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118002010 2024-11-18 BIENNIAL STATEMENT 2024-11-18
230503000606 2023-05-03 BIENNIAL STATEMENT 2022-11-01
201103060982 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181106006482 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101007456 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141118006591 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121106006475 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101105002338 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081110002582 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061113002388 2006-11-13 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261587208 2020-04-15 0202 PPP 137 Grand Street Floor 4, NEW YORK, NY, 10013
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392832
Loan Approval Amount (current) 392832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10013-0001
Project Congressional District NY-10
Number of Employees 23
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 397709.66
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State