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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T2JBT24LHJT3 2022-06-17 151 N GENESEE ST, UTICA, NY, 13502, 2511, USA 151 N GENESEE ST, UTICA, NY, 13502, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-19
Entity Start Date 2005-02-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOB ANDERSON
Role CFO
Address 151 N GENESEE ST, UTICA, NY, 13502, USA
Government Business
Title PRIMARY POC
Name BOB ANDERSON
Role CFO
Address 151 N GENESEE ST, UTICA, NY, 13502, USA
Past Performance Information not Available

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

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
110215002091 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090205003146 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070213002937 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050210000346 2005-02-10 CERTIFICATE OF INCORPORATION 2005-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5404257107 2020-04-13 0248 PPP 151 N Genesee St, UTICA, NY, 13502-2511
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335750
Loan Approval Amount (current) 335750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-2511
Project Congressional District NY-22
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339990.57
Forgiveness Paid Date 2021-07-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State