Search icon

MAGEE-MAHON CAFE INC.

Company Details

Name: MAGEE-MAHON CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1977 (48 years ago)
Entity Number: 430156
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 58 W 48 ST, NEW YORK, NY, United States, 10056
Address: 58 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN MAHON Chief Executive Officer 58 W 48 ST, NEW YORK, NY, United States, 10056

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108790 Alcohol sale 2024-02-26 2024-02-26 2026-02-28 58 W 48TH STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2024-04-19 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-04-07 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-04-07 1993-09-09 Address 58 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170913057 2017-09-13 ASSUMED NAME LLC INITIAL FILING 2017-09-13
090602002663 2009-06-02 BIENNIAL STATEMENT 2009-04-01
070523002829 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050607002316 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030425002518 2003-04-25 BIENNIAL STATEMENT 2003-04-01
010504002531 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990412002147 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970421002609 1997-04-21 BIENNIAL STATEMENT 1997-04-01
930909002858 1993-09-09 BIENNIAL STATEMENT 1993-04-01
921204002881 1992-12-04 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6390237104 2020-04-14 0202 PPP 58 West 48th Street, NEW YORK, NY, 10036
Loan Status Date 2023-06-09
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214629.32
Loan Approval Amount (current) 214629.32
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, 10036-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 722410
Borrower Race Unanswered
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 123411.11
Forgiveness Paid Date 2022-07-08
1399958500 2021-02-18 0202 PPS 58 W 48th St, New York, NY, 10036-1705
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268200
Loan Approval Amount (current) 268200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-1705
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 271887.75
Forgiveness Paid Date 2022-07-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State