Search icon

MAMAMIA CORP.

Company Details

Name: MAMAMIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2014 (10 years ago)
Entity Number: 4647994
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 231 Eldridge Street, New York, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPAGHETTI INCIDENT DOS Process Agent 231 Eldridge Street, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
GIOVANNI GENTILE Chief Executive Officer 362 15TH STREET #3R, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0340-25-104138 Alcohol sale 2025-03-05 2025-03-05 2027-02-28 231 ELDRIDGE ST, NEW YORK, New York, 10002 Restaurant
0524-25-00525 Alcohol sale 2025-01-09 2025-01-09 2025-04-15 231 ELDRIDGE ST, NEW YORK, NY, 10002 Temporary retail
0524-24-32435 Alcohol sale 2024-10-11 2024-10-11 2025-01-13 231 ELDRIDGE ST, NEW YORK, NY, 10002 Temporary retail
0524-24-21608 Alcohol sale 2024-07-16 2024-07-16 2024-10-14 231 ELDRIDGE ST, NEW YORK, New York, 10002 Temporary retail
0240-23-140194 Alcohol sale 2023-03-16 2023-03-16 2025-03-31 231 ELDRIDGE ST, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 362 15TH STREET #3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2024-10-01 Address 231 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-02-24 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2024-10-01 Address 362 15TH STREET #3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-02-04 2023-02-24 Address 231 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-10-08 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-08 2020-02-04 Address 26 WEST 24TH STREET, APARTMENT 3, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038127 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230224003126 2023-02-24 BIENNIAL STATEMENT 2022-10-01
200204000342 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
141008000186 2014-10-08 CERTIFICATE OF INCORPORATION 2014-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6272378607 2021-03-23 0202 PPS 231 Eldridge St, New York, NY, 10002-1350
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42297
Loan Approval Amount (current) 42297
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1350
Project Congressional District NY-10
Number of Employees 5
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 42595.22
Forgiveness Paid Date 2021-12-09
3999648003 2020-06-25 0202 PPP 231 ELDRIDGE ST, NEW YORK, NY, 10002
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30212
Loan Approval Amount (current) 30212
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
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 30531.93
Forgiveness Paid Date 2021-07-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State