Search icon

MARRY THE KETCHUP, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9346778301 2021-01-30 0202 PPS 95 1st Ave, New York, NY, 10003-2902
Loan Status Date 2023-04-14
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113393
Loan Approval Amount (current) 113393
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, 10003-2902
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
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 54441.3
Forgiveness Paid Date 2022-01-03
2173897708 2020-05-01 0202 PPP 95 1ST AVE, NEW YORK, NY, 10003
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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, 10003-0001
Project Congressional District NY-10
Number of Employees 10
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 34651.99
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State