Search icon

MAB BAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAB BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (17 years ago)
Entity Number: 3751076
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 245 EAST 93RD STREET, APT. 9J, NEW YORK, NY, United States, 10128
Principal Address: 1742 SECOND AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK BLEIER DOS Process Agent 245 EAST 93RD STREET, APT. 9J, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MARK BLEIER Chief Executive Officer 245 EAST 93RD STREET, APT. 9J, NEW YORK, NY, United States, 10128

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119233 Alcohol sale 2024-07-25 2024-07-25 2025-12-31 1742 2ND AVE, NEW YORK, New York, 10128 Restaurant

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 245 EAST 93RD STREET, APT. 9J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2022-06-16 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-01 2024-12-01 Address 245 EAST 93RD STREET, APT. 9J, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-12-28 2024-12-01 Address 245 EAST 93RD STREET, APT. 9J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2008-12-09 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201034165 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221214001180 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201202061613 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181218006125 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161214006158 2016-12-14 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
31759.00
Total Face Value Of Loan:
31759.00
Date:
2020-04-30
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:
12265.00
Total Face Value Of Loan:
12265.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31759
Current Approval Amount:
31759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31968.22
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12265
Current Approval Amount:
12265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12421.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State