Search icon

MARRY THE KETCHUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARRY THE KETCHUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2010 (15 years ago)
Entity Number: 3997710
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 69 WEST 9TH STREET, APART. 10K, NEW YORK, NY, United States, 10011
Principal Address: 69 WEST 9TH STREET, APT 10K, NY, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARRY THE KETCHUP, INC. DOS Process Agent 69 WEST 9TH STREET, APART. 10K, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHANE COVEY Chief Executive Officer 69 WEST 9TH STREET, APT 10K, NY, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106703 Alcohol sale 2022-09-09 2022-09-09 2024-09-30 95 1ST AVE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2024-07-26 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-20 2020-09-10 Address 69 WEST 9TH STREET, APART. 10K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060313 2020-09-10 BIENNIAL STATEMENT 2020-09-01
120925006106 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100920000839 2010-09-20 CERTIFICATE OF INCORPORATION 2010-09-20

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:
113393.00
Total Face Value Of Loan:
113393.00
Date:
2020-06-12
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:
2020-05-02
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:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
113393
Current Approval Amount:
113393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54441.3
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34651.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State