Search icon

MAC 1 FOOD AND BEVERAGE LLC

Company Details

Name: MAC 1 FOOD AND BEVERAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4774186
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 135 W Broadway, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-513-1988

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HP8HL7L89YF5 2022-06-16 135 W BROADWAY # 1, NEW YORK, NY, 10013, 3305, USA 135 W BROADWAY # 1, NEW YORK, NY, 10013, 3305, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-18
Entity Start Date 2015-10-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY, #1, NEW YORK, NY, 10013, 3305, USA
Government Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY, #1, NEW YORK, NY, 10013, 3305, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 W Broadway, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-162939 No data Alcohol sale 2023-11-30 2023-11-30 2025-10-31 10 W 50TH ST, NEW YORK, New York, 10020 Restaurant
2063387-DCA Inactive Business 2017-12-15 No data 2020-06-30 No data No data

History

Start date End date Type Value
2015-06-12 2015-11-06 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211223000992 2021-12-23 BIENNIAL STATEMENT 2021-12-23
151106000724 2015-11-06 CERTIFICATE OF CHANGE 2015-11-06
151005000303 2015-10-05 CERTIFICATE OF PUBLICATION 2015-10-05
150612010364 2015-06-12 ARTICLES OF ORGANIZATION 2015-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174567 SWC-CIN-INT CREDITED 2020-04-10 1627.949951171875 Sidewalk Cafe Interest for Consent Fee
3165724 SWC-CON-ONL CREDITED 2020-03-03 24957.900390625 Sidewalk Cafe Consent Fee
3064742 NGC INVOICED 2019-07-23 20 No Good Check Fee
3037006 PROCESSING INVOICED 2019-05-20 50 License Processing Fee
3036984 DCA-SUS CREDITED 2019-05-20 460 Suspense Account
3022623 RENEWAL INVOICED 2019-04-25 510 Two-Year License Fee
3022624 SWC-CON INVOICED 2019-04-25 445 Petition For Revocable Consent Fee
3022666 PLAN-FEE-EN INVOICED 2019-04-25 880 Department of City Planning Fee
3022621 LICENSE REPL CREDITED 2019-04-25 15 License Replacement Fee
3022615 SWC-CON CREDITED 2019-04-25 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7506498410 2021-02-12 0202 PPP 109 W Broadway, New York, NY, 10013-3972
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174962
Loan Approval Amount (current) 174962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
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, 10013-3972
Project Congressional District NY-10
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111713.65
Forgiveness Paid Date 2022-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State