Search icon

MFKA ENTERPRISES, INC.

Company Details

Name: MFKA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2016 (9 years ago)
Entity Number: 4892936
ZIP code: 11726
County: New York
Place of Formation: New York
Address: 16 SHORE DRIVE N, SUITE 1--086, AUTHORIZED PERSON, NY, United States, 11726
Principal Address: 360 7TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH FELLUS Chief Executive Officer 360 7TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 16 SHORE DRIVE N, SUITE 1--086, AUTHORIZED PERSON, NY, United States, 11726

Licenses

Number Type Date Last renew date End date Address Description
0138-22-102764 Alcohol sale 2022-08-18 2022-08-18 2025-08-31 360 7TH AVE, NEW YORK, New York, 10001 Food & Beverage Business

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 360 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-02-28 2024-02-12 Address 360 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-06-09 2024-02-12 Address 1967 WEHRLE DRIVE, SUITE 1--086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-02-09 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2016-02-09 2016-06-09 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003609 2024-02-12 BIENNIAL STATEMENT 2024-02-12
200203060809 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180228006257 2018-02-28 BIENNIAL STATEMENT 2018-02-01
160609000644 2016-06-09 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-09
160209010007 2016-02-09 CERTIFICATE OF INCORPORATION 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956047406 2020-05-13 0202 PPP 360 7th Avenue, New York, NY, 10001-5011
Loan Status Date 2023-05-17
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183750
Loan Approval Amount (current) 183750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10001-5011
Project Congressional District NY-12
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5239028502 2021-02-27 0202 PPS 360 7th Ave, New York, NY, 10001-5011
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84315
Loan Approval Amount (current) 84315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10001-5011
Project Congressional District NY-12
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85301.37
Forgiveness Paid Date 2022-05-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State