Search icon

MCMADD INC.

Company Details

Name: MCMADD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3782983
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: C/O STEVEN CALCAGNO ESQ, 1272 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304
Principal Address: 702 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STEVEN CALCAGNO ESQ, 1272 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
DOMINICK GRIFFO Chief Executive Officer 702 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106991 Alcohol sale 2022-08-17 2022-08-17 2024-08-31 702 NEW DORP LANE, STATEN ISLAND, New York, 10306 Restaurant

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 702 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2011-03-29 2024-12-16 Address 702 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2009-03-06 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-06 2024-12-16 Address C/O STEVEN CALCAGNO ESQ, 1272 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000638 2024-12-16 BIENNIAL STATEMENT 2024-12-16
150306006315 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130506006882 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110329002453 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090306000424 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2459738305 2021-01-20 0202 PPS 702 New Dorp Ln, Staten Island, NY, 10306-4932
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-4932
Project Congressional District NY-11
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11455.28
Forgiveness Paid Date 2021-07-23
4428877301 2020-04-29 0202 PPP 702 New Dorp Lane, STATEN ISLAND, NY, 10306
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11502.13
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State