Search icon

MAC JUICE INC.

Company Details

Name: MAC JUICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2013 (12 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 4430318
ZIP code: 10172
County: New York
Place of Formation: New York
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 PARK AVENUE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2013-07-12 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-12 2022-09-11 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000017 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
130712000520 2013-07-12 CERTIFICATE OF INCORPORATION 2013-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324607403 2020-05-18 0202 PPP 277 Park Ave New York, NEW YORK, NY, 10172
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3221.36
Loan Approval Amount (current) 3221.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10172-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3242.09
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State