Search icon

MACON OPERATING CORP.

Company Details

Name: MACON OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162567
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 151 N GENESEE STREET, UTICA, NY, United States, 13502
Principal Address: 151 N. GENESEE ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACON OPERATING CORP. DOS Process Agent 151 N GENESEE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
JOHN W WADE Chief Executive Officer 151 N. GENESEE ST, UTICA, NY, United States, 13502

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:
T2JBT24LHJT3
CAGE Code:
8XQJ7
UEI Expiration Date:
2022-06-17

Business Information

Activation Date:
2021-03-29
Initial Registration Date:
2021-03-19

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332369 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 125 WHITE SPRUCE BLVD, BRIGHTON, New York, 14623 Restaurant

History

Start date End date Type Value
2019-03-18 2021-03-01 Address 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2017-02-08 2019-03-18 Address 151 N. GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2007-02-13 2017-02-08 Address 151 NORTH GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2007-02-13 2017-02-08 Address 151 NORTH GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2005-02-10 2017-02-08 Address 151 NORTH GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061122 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190318060481 2019-03-18 BIENNIAL STATEMENT 2019-02-01
170208006425 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150401006862 2015-04-01 BIENNIAL STATEMENT 2015-02-01
130213006283 2013-02-13 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
470792.00
Total Face Value Of Loan:
470792.00
Date:
2020-04-28
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:
535235.00
Total Face Value Of Loan:
535235.00
Date:
2020-04-13
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:
335750.00
Total Face Value Of Loan:
335750.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335750
Current Approval Amount:
335750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339990.57

Date of last update: 29 Mar 2025

Sources: New York Secretary of State