Search icon

128 MAC CORP.

Company Details

Name: 128 MAC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756322
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 128 EAST 7TH STREET, NEW YORK, NY, United States, 10009
Principal Address: 128 EAST 7 STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALERIE JUSTIN Chief Executive Officer 625 MAIN STREET, #636, NEW YORK, NY, United States, 10044

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 EAST 7TH STREET, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123194 Alcohol sale 2023-10-27 2023-10-27 2025-10-31 128 E 7TH STREET, NEW YORK, New York, 10009 Restaurant

Filings

Filing Number Date Filed Type Effective Date
060502002247 2006-05-02 BIENNIAL STATEMENT 2006-04-01
020418000302 2002-04-18 CERTIFICATE OF INCORPORATION 2002-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
67919 PL VIO INVOICED 2006-05-11 200 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2704748509 2021-02-22 0202 PPS 128 E 7th St, New York, NY, 10009-6100
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344869
Loan Approval Amount (current) 344869
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10009-6100
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348657.83
Forgiveness Paid Date 2022-04-04
9452357301 2020-05-02 0202 PPP 128 East 7TH ST, NEW YORK, NY, 10009-6100
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246300
Loan Approval Amount (current) 246300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10009-6100
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249474.53
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State