Search icon

M CULINARY CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M CULINARY CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186739
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 333 East 14th Street, 12D, NEW YORK, NY, United States, 10003
Principal Address: 203 CHRYSTIE ST 3-A, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMICHAI MELAMED Chief Executive Officer 333 E. 14TH STREET, 12-D, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
AMICHAI MELAMED DOS Process Agent 333 East 14th Street, 12D, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141240 Alcohol sale 2023-03-28 2023-03-28 2025-02-28 211 EAST 14TH STREET, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 333 E. 14TH STREET, 12-D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-04-06 Address 25 EAST 10 STREET, 9A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-02-07 2023-02-07 Address 333 E. 14TH STREET, 12-D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-04-06 Address 333 E. 14TH STREET, 12-D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230406002296 2023-04-06 BIENNIAL STATEMENT 2023-04-01
230207000157 2023-02-07 BIENNIAL STATEMENT 2021-04-01
200309060498 2020-03-09 BIENNIAL STATEMENT 2019-04-01
090330002967 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070418002706 2007-04-18 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
19400.00
Total Face Value Of Loan:
19400.00
Date:
2020-05-03
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19629.21
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19400
Current Approval Amount:
19400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19521.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State