Search icon

LOVE MAMAK CORP.

Company Details

Name: LOVE MAMAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2016 (9 years ago)
Entity Number: 4946311
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 174 2ND AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 174 2ND AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-254-2868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAM SENG DAY DOS Process Agent 174 2ND AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
KAM SENG DAY Chief Executive Officer 174 2ND AVE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-101076 No data Alcohol sale 2022-08-04 2022-08-04 2024-09-30 174 2ND AVE, NEW YORK, New York, 10003 Restaurant
2051485-DCA Inactive Business 2017-04-18 No data 2019-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
221020002575 2022-10-20 BIENNIAL STATEMENT 2022-05-01
160513010021 2016-05-13 CERTIFICATE OF INCORPORATION 2016-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123012 SWC-CON INVOICED 2019-12-04 445 Petition For Revocable Consent Fee
3123013 SEC-DEP-UN CREDITED 2019-12-04 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3123014 PLANREVIEW INVOICED 2019-12-04 310 Sidewalk Cafe Plan Review Fee
3123011 LICENSE INVOICED 2019-12-04 510 Sidewalk Cafe License Fee
3015869 SWC-CIN-INT INVOICED 2019-04-10 634.9500122070312 Sidewalk Cafe Interest for Consent Fee
2999000 SWC-CON-ONL INVOICED 2019-03-06 9734.0595703125 Sidewalk Cafe Consent Fee
2773869 SWC-CIN-INT INVOICED 2018-04-10 623.0999755859375 Sidewalk Cafe Interest for Consent Fee
2753674 SWC-CON-ONL INVOICED 2018-03-01 9552.5703125 Sidewalk Cafe Consent Fee
2642466 SWC-CON-ONL INVOICED 2017-07-17 5818.72021484375 Sidewalk Cafe Consent Fee
2562878 LICENSE INVOICED 2017-02-27 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7555638509 2021-03-06 0202 PPS 174 2nd Ave, New York, NY, 10003-5751
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57578.5
Loan Approval Amount (current) 57578.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10003-5751
Project Congressional District NY-10
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57971.3
Forgiveness Paid Date 2021-11-16
4725018010 2020-06-26 0202 PPP 174 2ND Ave, New York, NY, 10003-5751
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10003-5751
Project Congressional District NY-10
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38555.84
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State