Search icon

MAHAPOCHANAHPHAN, INC.

Company Details

Name: MAHAPOCHANAHPHAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2013 (12 years ago)
Entity Number: 4388149
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 35-21 72ND AVENUE, SUITE 3A, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-932-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-21 72ND AVENUE, SUITE 3A, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134733 No data Alcohol sale 2023-10-05 2023-10-05 2025-10-31 33-20 31ST AVE, ASTORIA, New York, 11106 Restaurant
2026147-DCA Inactive Business 2015-07-24 No data 2021-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
130827000957 2013-08-27 CERTIFICATE OF AMENDMENT 2013-08-27
130415000042 2013-04-15 CERTIFICATE OF INCORPORATION 2013-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174797 SWC-CIN-INT CREDITED 2020-04-10 1052.4300537109375 Sidewalk Cafe Interest for Consent Fee
3165426 SWC-CON-ONL CREDITED 2020-03-03 16134.400390625 Sidewalk Cafe Consent Fee
3037742 RENEWAL INVOICED 2019-05-21 510 Two-Year License Fee
3037743 SWC-CON CREDITED 2019-05-21 445 Petition For Revocable Consent Fee
3015454 SWC-CIN-INT INVOICED 2019-04-10 1028.760009765625 Sidewalk Cafe Interest for Consent Fee
2998800 SWC-CON-ONL INVOICED 2019-03-06 15771.650390625 Sidewalk Cafe Consent Fee
2953311 SWC-CONADJ INVOICED 2018-12-28 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2933767 SWC-CIN-INT INVOICED 2018-11-24 968.47998046875 Sidewalk Cafe Interest for Consent Fee
2773221 SWC-CIN-INT INVOICED 2018-04-10 1009.5599975585938 Sidewalk Cafe Interest for Consent Fee
2753438 SWC-CON-ONL INVOICED 2018-03-01 15477.580078125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3056607708 2020-05-01 0202 PPP 3320 31ST AVE, ASTORIA, NY, 11106
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 25
NAICS code 488999
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 113865.88
Forgiveness Paid Date 2021-07-22
6628158406 2021-02-10 0202 PPS 3320 31st Ave, Astoria, NY, 11106-1431
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132202
Loan Approval Amount (current) 132202
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 Astoria, QUEENS, NY, 11106-1431
Project Congressional District NY-14
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133918.64
Forgiveness Paid Date 2022-06-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State