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

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84315.00
Total Face Value Of Loan:
84315.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183750.00
Total Face Value Of Loan:
183750.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
183750
Current Approval Amount:
183750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84315
Current Approval Amount:
84315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85301.37

Date of last update: 25 Mar 2025

Sources: New York Secretary of State