Search icon

MACARAT INC.

Company Details

Name: MACARAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937558
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 2 cherry tree lane, ORCHARD PARK, NY, United States, 14127
Principal Address: 2 Cherry Tree Lane, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARA STAMM Chief Executive Officer 99 SUNSET LANE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 cherry tree lane, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
272558444
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 6833 E QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-08-09 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2024-08-28 Address 2 cherry tree lane, ORCHARD PARK, 14127, USA (Type of address: Service of Process)
2021-07-13 2024-08-28 Address 6833 E QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-07-12 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828003590 2024-08-28 BIENNIAL STATEMENT 2024-08-28
210713000807 2021-07-12 CERTIFICATE OF CHANGE BY AGENT 2021-07-12
200402060067 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006624 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171012000296 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
139124.51
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-05
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:
716366.00
Total Face Value Of Loan:
716366.00
Date:
2020-04-13
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:
511690.00
Total Face Value Of Loan:
511690.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
716366
Current Approval Amount:
716366
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
720507.18
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
511690
Current Approval Amount:
511690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
515937.73

Date of last update: 27 Mar 2025

Sources: New York Secretary of State