Search icon

MAMA EATERY INC.

Company Details

Name: MAMA EATERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2008 (17 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 3663842
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 46 MULBERRY STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 MULBERRY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
NICHOLAS K K MA Chief Executive Officer 46 MULBERRY STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-06-07 2022-12-03 Address 46 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-05-03 2012-06-07 Address 46 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-04-28 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-28 2022-12-03 Address 46 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221203000575 2022-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-02
160408006155 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140423006251 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120607002320 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100503002603 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080428000337 2008-04-28 CERTIFICATE OF INCORPORATION 2008-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136818600 2021-03-12 0202 PPS 46 Mulberry St, New York, NY, 10013-4342
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4342
Project Congressional District NY-10
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44083.59
Forgiveness Paid Date 2022-02-03
6377297400 2020-05-14 0202 PPP 46 Mulberry St., New York, NY, 10013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32899.03
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State