Search icon

59 MACT CORP.

Company Details

Name: 59 MACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056822
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 59 READE STREET, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 917-261-6917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 READE STREET, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
2009822-DCA Inactive Business 2014-06-19 2020-12-15

Filings

Filing Number Date Filed Type Effective Date
110217000677 2011-02-17 CERTIFICATE OF INCORPORATION 2011-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174468 SWC-CIN-INT CREDITED 2020-04-10 285.0299987792969 Sidewalk Cafe Interest for Consent Fee
3165279 SWC-CON-ONL CREDITED 2020-03-03 4369.72998046875 Sidewalk Cafe Consent Fee
3015426 SWC-CIN-INT INVOICED 2019-04-10 278.6099853515625 Sidewalk Cafe Interest for Consent Fee
2998669 SWC-CON-ONL INVOICED 2019-03-06 4271.490234375 Sidewalk Cafe Consent Fee
2947724 NGC INVOICED 2018-12-18 20 No Good Check Fee
2939455 SWC-CON CREDITED 2018-12-05 445 Petition For Revocable Consent Fee
2939454 RENEWAL INVOICED 2018-12-05 510 Two-Year License Fee
2773773 SWC-CIN-INT INVOICED 2018-04-10 273.4200134277344 Sidewalk Cafe Interest for Consent Fee
2753262 SWC-CON-ONL INVOICED 2018-03-01 4191.83984375 Sidewalk Cafe Consent Fee
2590934 SWC-CIN-INT INVOICED 2017-04-15 267.80999755859375 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-19 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data
2016-10-19 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2016-10-19 Pleaded Respondent operating unenclosed sidewalk caf+Ļ contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
124327.00
Total Face Value Of Loan:
124327.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
124327
Current Approval Amount:
124327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State