Search icon

MCCBREN CORP.

Company Details

Name: MCCBREN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813945
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 237 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-982-5222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHAEL BRENNER Chief Executive Officer 237 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-118289 No data Alcohol sale 2023-11-09 2023-11-09 2025-11-30 237 SULLIVAN ST, NEW YORK, New York, 10012 Restaurant
1346244-DCA Inactive Business 2010-03-08 No data 2012-12-15 No data No data

History

Start date End date Type Value
2009-05-22 2011-07-12 Address 237 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110712002038 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090522000368 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1011731 SWC-CON INVOICED 2012-03-01 1212.469970703125 Sidewalk Consent Fee
1011732 SWC-CON INVOICED 2011-02-14 4120.06005859375 Sidewalk Consent Fee
1011733 SWC-CON INVOICED 2010-07-15 2796.320068359375 Sidewalk Consent Fee
1011727 LICENSE INVOICED 2010-03-08 510 Two-Year License Fee
1011729 PLANREVIEW INVOICED 2010-03-02 310 Plan Review Fee
1011730 CNV_FS INVOICED 2010-03-02 1500 Comptroller's Office security fee - sidewalk cafT
1011728 CNV_PC INVOICED 2010-03-02 445 Petition for revocable Consent - SWC Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9527808307 2021-01-30 0202 PPS 237 Sullivan St, New York, NY, 10012-4831
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65681
Loan Approval Amount (current) 65681
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 New York, NEW YORK, NY, 10012-4831
Project Congressional District NY-10
Number of Employees 5
NAICS code 722410
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 Unanswered
Forgiveness Amount 66160.18
Forgiveness Paid Date 2021-10-29
1566997710 2020-05-01 0202 PPP 237 SULLIVAN ST, NEW YORK, NY, 10012
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46915
Loan Approval Amount (current) 46915
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 999990
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 47341.56
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State