Search icon

MACA RESTAURANT, CORP.

Company Details

Name: MACA RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732133
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62-12 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374
Principal Address: 1043 DENTON AVE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 212-861-9368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACA RESTAURANT, CORP. DOS Process Agent 62-12 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
INES CAMPUZANO Chief Executive Officer 62-12 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date Last renew date End date Address Description
0240-21-122234 No data Alcohol sale 2023-11-01 2023-11-01 2025-10-31 62-12 WOODHAVEN BLVD, REGO PARK, NY, 11374 Restaurant
2025206-DCA Inactive Business 2015-07-02 No data 2017-09-15 No data No data

History

Start date End date Type Value
2021-11-08 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-26 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-26 2023-05-04 Address 62-12 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504003666 2023-05-04 BIENNIAL STATEMENT 2023-03-01
150326000245 2015-03-26 CERTIFICATE OF INCORPORATION 2015-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-07 No data 1594 2ND AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591456 SWC-CIN-INT CREDITED 2017-04-15 175.11000061035156 Sidewalk Cafe Interest for Consent Fee
2557102 SWC-CON-ONL CREDITED 2017-02-21 2684.449951171875 Sidewalk Cafe Consent Fee
2533400 LL VIO INVOICED 2017-01-17 250 LL - License Violation
2525360 LL VIO CREDITED 2017-01-03 250 LL - License Violation
2501493 LL VIO CREDITED 2016-12-01 250 LL - License Violation
2484419 LL VIO CREDITED 2016-11-04 1000 LL - License Violation
2465633 SWC-CONADJ INVOICED 2016-10-07 1578.9599609375 Sidewalk Cafe Consent Fee Manual Adjustment
2462349 LL VIO VOIDED 2016-10-05 250 LL - License Violation
2322687 SWC-CIN-INT INVOICED 2016-04-10 171.47999572753906 Sidewalk Cafe Interest for Consent Fee
2290609 SWC-CON-ONL CREDITED 2016-03-02 2629.22998046875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-07 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128478201 2020-08-04 0202 PPP 69-62 Woodhaven Boulevard, REGO PARK, NY, 11374-2709
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-2709
Project Congressional District NY-06
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25949.07
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State