Search icon

MCKINLEY MALL CINEMA CORP.

Company Details

Name: MCKINLEY MALL CINEMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4295194
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066
Address: 5181 BROCKWAY LANE, FAYETTEVILLE, VA, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CLEMENT Chief Executive Officer 46 ASCOT CIRCLE, E. AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
MCKINLEY MALL CINEMA CORP. DOS Process Agent 5181 BROCKWAY LANE, FAYETTEVILLE, VA, United States, 13066

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CM52KDLGJEC7
CAGE Code:
8U9Z1
UEI Expiration Date:
2023-02-05

Business Information

Doing Business As:
MCKINLEY MALL CINEMA
Activation Date:
2022-01-10
Initial Registration Date:
2021-01-11

Licenses

Number Type Date Last renew date End date Address Description
0267-23-336489 Alcohol sale 2023-05-05 2023-05-05 2025-04-30 3701 MCKINLEY PKWY, BUFFALO, New York, 14219 Food & Beverage Business

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 46 ASCOT CIRCLE, E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-09 2025-03-03 Address 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2021-04-09 2025-03-03 Address 46 ASCOT CIRCLE, E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000865 2025-03-03 BIENNIAL STATEMENT 2025-03-03
210409060325 2021-04-09 BIENNIAL STATEMENT 2020-09-01
160902006113 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140918006438 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120912000939 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

USAspending Awards / Financial Assistance

Date:
2021-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
245576.83
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
491153.66
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
45441.00
Total Face Value Of Loan:
45441.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45441
Current Approval Amount:
45441
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4490.1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State