Search icon

MACDOUGAL REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACDOUGAL REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2244200
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 300 E. 76th Street, Suite A2, New York, NY, United States, 10021
Principal Address: 300 EAST 76TH STREET APT A2, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-533-4487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACDOUGAL REST. INC. DOS Process Agent 300 E. 76th Street, Suite A2, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address
MITCHELL BANCHIK Chief Executive Officer 109 MACDOUGAL ST, NEW YORK, NY, United States, 10012

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TRPCPQFC4NE4
CAGE Code:
8XU80
UEI Expiration Date:
2022-06-24

Business Information

Doing Business As:
OFF THE WAGON
Division Name:
EAT, DRINK, & BE MERRY
Division Number:
EAT, DRINK
Activation Date:
2021-03-30
Initial Registration Date:
2021-03-26

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-130204 No data Alcohol sale 2023-08-01 2023-08-01 2025-07-31 109 MACDOUGAL ST, NEW YORK, New York, 10012 Restaurant
0423-23-128009 No data Alcohol sale 2023-08-01 2023-08-01 2025-07-31 109 MACDOUGAL ST, NEW YORK, New York, 10012 Additional Bar
0370-23-130204 No data Alcohol sale 2023-08-01 2023-08-01 2025-07-31 109 MACDOUGAL ST, NEW YORK, New York, 10012 Food & Beverage Business

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 109 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-14 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-08 2023-05-26 Address 300 EAST 76TH STREET APT A2, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-03-23 2023-05-26 Address 109 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230526001290 2023-05-26 BIENNIAL STATEMENT 2022-03-01
200309061160 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180313006261 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160308006212 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140314006284 2014-03-14 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
991935 RENEWAL INVOICED 2012-11-08 110 CRD Renewal Fee
991936 RENEWAL INVOICED 2010-10-27 110 CRD Renewal Fee
957087 LICENSE INVOICED 2009-03-05 110 Cigarette Retail Dealer License Fee
475667 LICENSE INVOICED 2002-05-24 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
320946.00
Total Face Value Of Loan:
320946.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320946
Current Approval Amount:
320946
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
323228.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State