Search icon

DANNY MACAROONS INC.

Company Details

Name: DANNY MACAROONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2010 (15 years ago)
Entity Number: 3974030
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 156 E 117TH ST, FRNT 1, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
DANIEL COHEN Agent 181 E. 119TH ST. APT. 4G, NEW YORK, NY, 10035

DOS Process Agent

Name Role Address
DANNY MACAROONS INC. DOS Process Agent 156 E 117TH ST, FRNT 1, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
DAN COHEN Chief Executive Officer 156 E 117TH ST, FRNT 1, NEW YORK, NY, United States, 10035

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82CY2
UEI Expiration Date:
2019-03-08

Business Information

Division Name:
DANNY MACAROONS, INC.
Division Number:
DANNY MACA
Activation Date:
2018-03-17
Initial Registration Date:
2017-12-07

Licenses

Number Type Address
737692 Retail grocery store 156 E 117TH ST, NEW YORK, NY, 10035

History

Start date End date Type Value
2016-07-05 2020-07-06 Address 2 N LASALLE ST. STE 1200, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
2014-07-07 2020-07-06 Address 2191 3RD AVE, 3RD FL, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2014-07-07 2016-07-05 Address 1035 N DEARBORN ST., 7E, CHICAGO, IL, 60610, USA (Type of address: Service of Process)
2012-07-17 2014-07-07 Address 181 E 119TH ST, APT4G, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2012-07-17 2014-07-07 Address 181 E 119TH ST., NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200706060464 2020-07-06 BIENNIAL STATEMENT 2020-07-01
160705008380 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140707006134 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120717006491 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100719000103 2010-07-19 CERTIFICATE OF INCORPORATION 2010-07-19

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
37200.00
Total Face Value Of Loan:
151000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State