Search icon

STOKES & MCGINLEY INC.

Company Details

Name: STOKES & MCGINLEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209984
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 800 9TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 917-929-0363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL KIERNAN Chief Executive Officer 800 9TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 9TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-114502 No data Alcohol sale 2022-08-11 2022-08-11 2024-08-31 800 9TH AVE, NEW YORK, New York, 10019 Restaurant
1435075-DCA Inactive Business 2012-06-27 No data 2022-04-15 No data No data

History

Start date End date Type Value
2012-02-29 2014-07-09 Address 611 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002357 2014-07-09 BIENNIAL STATEMENT 2014-02-01
120229000803 2012-02-29 CERTIFICATE OF INCORPORATION 2012-02-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 800 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-09 No data 800 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 800 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity 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
3175354 SWC-CIN-INT CREDITED 2020-04-10 367.260009765625 Sidewalk Cafe Interest for Consent Fee
3165128 SWC-CON-ONL CREDITED 2020-03-03 5630.22998046875 Sidewalk Cafe Consent Fee
3160542 SWC-CON CREDITED 2020-02-20 445 Petition For Revocable Consent Fee
3160541 RENEWAL INVOICED 2020-02-20 510 Two-Year License Fee
3015818 SWC-CIN-INT INVOICED 2019-04-10 359.010009765625 Sidewalk Cafe Interest for Consent Fee
2998511 SWC-CON-ONL INVOICED 2019-03-06 5503.64990234375 Sidewalk Cafe Consent Fee
2938586 RENEWAL INVOICED 2018-12-04 510 Two-Year License Fee
2938587 SWC-CON INVOICED 2018-12-04 445 Petition For Revocable Consent Fee
2752953 SWC-CON-ONL INVOICED 2018-03-01 5401.02978515625 Sidewalk Cafe Consent Fee
2698507 LICENSEDOC15 INVOICED 2017-11-22 15 License Document Replacement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500798302 2021-01-27 0202 PPS 800 9th Ave, New York, NY, 10019-5602
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261317
Loan Approval Amount (current) 261317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10019-5602
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263300.15
Forgiveness Paid Date 2021-11-15
2307817310 2020-04-29 0202 PPP 800 NINTH AVE, New York, NY, 10019
Loan Status Date 2023-04-03
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186655
Loan Approval Amount (current) 186655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10019-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175386.59
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State