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 (29 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

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

Form 5500 Series

Employer Identification Number (EIN):
133920374
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

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 2023-05-03 Address 137 GRAND ST, FL 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
392832.00
Total Face Value Of Loan:
392832.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392832
Current Approval Amount:
392832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
397709.66

Date of last update: 14 Mar 2025

Sources: New York Secretary of State