Search icon

MCSORLEY'S OLD ALE HOUSE, INC.

Company Details

Name: MCSORLEY'S OLD ALE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1977 (48 years ago)
Entity Number: 451252
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 EAST SEVENTH ST., NEW YORK, NY, United States, 10003
Principal Address: 15 E. 7TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW MAHER Chief Executive Officer 15 E. 7TH ST., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
MATTHEW MAHER DOS Process Agent 15 EAST SEVENTH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2022-08-23 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2013-07-29 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-01-07 2013-10-18 Address 15 E. 7TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1977-10-12 2013-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151007006176 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131018006536 2013-10-18 BIENNIAL STATEMENT 2013-10-01
130729000912 2013-07-29 CERTIFICATE OF AMENDMENT 2013-07-29
111115002484 2011-11-15 BIENNIAL STATEMENT 2011-10-01
20110414048 2011-04-14 ASSUMED NAME CORP INITIAL FILING 2011-04-14
091002002301 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071018002146 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051220002158 2005-12-20 BIENNIAL STATEMENT 2005-10-01
031022002843 2003-10-22 BIENNIAL STATEMENT 2003-10-01
011019002224 2001-10-19 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6207608303 2021-01-26 0202 PPS 15 E 7th St, New York, NY, 10003-8291
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114356.65
Loan Approval Amount (current) 114356.65
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, 10003-8291
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115280.9
Forgiveness Paid Date 2021-12-16
1195957306 2020-04-28 0202 PPP 7-07 Parsons Blvd, MALBA, NY, 11357
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119330
Loan Approval Amount (current) 103439.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALBA, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 14
NAICS code 722410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104258.48
Forgiveness Paid Date 2021-03-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State