Search icon

MANDALAY SUBWAY SAYVILLE CORP.

Company Details

Name: MANDALAY SUBWAY SAYVILLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649377
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: ROBERT REINSTEIN, 186 WEST MAIN STREET, SAYVILLE, NY, United States, 11782
Principal Address: 341 LAKELAND AVE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT REINSTEIN, 186 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
ROBERT REINSTEIN Chief Executive Officer 341 LAKELAND AVE, SAYVILLE, NY, United States, 11782

Filings

Filing Number Date Filed Type Effective Date
180305006330 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006134 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140317006022 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120425002795 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100412002251 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080325000911 2008-03-25 CERTIFICATE OF INCORPORATION 2008-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3005205006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MANDALAY SUBWAY SAYVILLE
Recipient Name Raw MANDALAY SUBWAY SAYVILLE
Recipient DUNS 019727111
Recipient Address 186 MAIN STREET, SAYVILLE, SUFFOLK, NEW YORK, 11782-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 300000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9409607309 2020-05-02 0235 PPP 186 W Main St, SAYVILLE, NY, 11782-2528
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27596
Loan Approval Amount (current) 27596
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 SAYVILLE, SUFFOLK, NY, 11782-2528
Project Congressional District NY-02
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 27948.32
Forgiveness Paid Date 2021-08-18
8782998604 2021-03-25 0235 PPS 186 W Main St, Sayville, NY, 11782-2528
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18970
Loan Approval Amount (current) 18970
Undisbursed Amount 0
Franchise Name Subway
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 Sayville, SUFFOLK, NY, 11782-2528
Project Congressional District NY-02
Number of Employees 7
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State