Search icon

G A MACURA INC

Company Details

Name: G A MACURA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2007 (18 years ago)
Entity Number: 3472294
ZIP code: 10033
County: Kings
Place of Formation: New York
Address: 106 PINEHURST AVE. B41, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN MACURA DOS Process Agent 106 PINEHURST AVE. B41, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
GLENN MACURA Chief Executive Officer 106 PINEHURST AVE. B41, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2013-04-02 2021-02-01 Address 809 W 181ST ST. #191, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2013-04-02 2021-02-01 Address 809 W 181ST ST. #191, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2009-02-02 2013-04-02 Address 249 SMITH STREET, #117, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2009-02-02 2013-04-02 Address 249 SMITH STREET, #117, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2007-02-05 2013-04-02 Address 249 SMITH ST. #117, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061708 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190211060805 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170201006417 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130402006152 2013-04-02 BIENNIAL STATEMENT 2013-02-01
110217003141 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090202002920 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070205000263 2007-02-05 CERTIFICATE OF INCORPORATION 2007-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6168718504 2021-03-03 0202 PPS 106 Pinehurst Ave Apt B41, New York, NY, 10033-1745
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15957
Loan Approval Amount (current) 15957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-1745
Project Congressional District NY-13
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16162.9
Forgiveness Paid Date 2022-06-22
3057657703 2020-05-01 0202 PPP 106 PINEHURST AVE APT B41, NEW YORK, NY, 10033
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10033-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20893.94
Forgiveness Paid Date 2021-08-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State