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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-19 No data 59 READE ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1575757710 2020-05-01 0202 PPP C/O MAXWELL'S 59 READE ST, NEW YORK, NY, 10007
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124327
Loan Approval Amount (current) 124327
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, 10007-0001
Project Congressional District NY-10
Number of Employees 22
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 -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State