Search icon

MAMA'S RESTAURANT SUPPLY, CORP.

Company Details

Name: MAMA'S RESTAURANT SUPPLY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2008 (17 years ago)
Entity Number: 3728567
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1726 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA PUIDNIKOVA Chief Executive Officer 1726 MCDONALD AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
MAMA'S RESTAURANT SUPPLY, CORP. DOS Process Agent 1726 MCDONALD AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2016-10-03 2018-10-02 Address 35 GRAVESEND NECK RD, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2016-10-03 2018-10-02 Address 35 GRAVESEND NECK RD, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-10-02 Address 35 GRAVESEND NECK RD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-10-22 2016-10-03 Address 105 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-10-22 2016-10-03 Address 105 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-10-22 2016-10-03 Address 105 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2008-10-03 2012-10-22 Address 135 AVE. P, #7-D, BROOKLYN, NY, 11224, 3107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002007711 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003008565 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009007105 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121022002099 2012-10-22 BIENNIAL STATEMENT 2012-10-01
081003000789 2008-10-03 CERTIFICATE OF INCORPORATION 2008-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897637706 2020-05-01 0202 PPP 1726 MCDONALD AVE, BROOKLYN, NY, 11230
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23475
Loan Approval Amount (current) 23475
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 423440
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 Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State