Search icon

MAMA THERESA'S BIG V CORP.

Company Details

Name: MAMA THERESA'S BIG V CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2012 (13 years ago)
Entity Number: 4236707
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 656 YONKERS AVE 2ND FLOOR, YONKERS, NY, United States, 10704
Principal Address: 656 YONKERS AVE 2ND FL, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DESTEFANO SR Chief Executive Officer 656 YONKERS AVE 2ND FL, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 YONKERS AVE 2ND FLOOR, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
151130006204 2015-11-30 BIENNIAL STATEMENT 2014-04-01
120426000426 2012-04-26 CERTIFICATE OF INCORPORATION 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287127203 2020-04-15 0202 PPP 374 WINDSOR HWY, NEW WINDSOR, NY, 12553
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34827.04
Forgiveness Paid Date 2021-04-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State