Name: | MCLEAN CORNER FOOD SERVICE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2014 (10 years ago) |
Entity Number: | 4686567 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 925 MCLEAN AVE., YONKERS, NY, United States, 10704 |
Principal Address: | 925 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCLEAN CORNER FOOD SERVICE, CORP. | DOS Process Agent | 925 MCLEAN AVE., YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
MAXIMINO ROMERO | Chief Executive Officer | 925 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-137598 | Alcohol sale | 2023-06-05 | 2023-06-05 | 2025-07-31 | 925 MCLEAN AVE, YONKERS, New York, 10704 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-31 | 2020-12-01 | Address | 925 MCLEAN AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060456 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190123060479 | 2019-01-23 | BIENNIAL STATEMENT | 2018-12-01 |
170112006658 | 2017-01-12 | BIENNIAL STATEMENT | 2016-12-01 |
141231010038 | 2014-12-31 | CERTIFICATE OF INCORPORATION | 2014-12-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2918527806 | 2020-05-25 | 0202 | PPP | 925 MCLEAN AVE, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State