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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
65681.00
Total Face Value Of Loan:
65681.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
46915.00
Total Face Value Of Loan:
46915.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65681
Current Approval Amount:
65681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66160.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46915
Current Approval Amount:
46915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47341.56

Court Cases

Court Case Summary

Filing Date:
2020-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ,
Party Role:
Plaintiff
Party Name:
MCCBREN CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State