Search icon

MARI MAKAN LLC

Company Details

Name: MARI MAKAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2016 (9 years ago)
Entity Number: 4966855
ZIP code: 10017
County: New York
Place of Formation: New York
Address: GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP, 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ATTN.: LAWRENCE R. HAUT, ESQ. DOS Process Agent GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP, 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104236 Alcohol sale 2022-08-08 2022-08-08 2024-08-31 20 SPRING ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2019-01-30 2024-05-17 Address ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-07-22 2019-01-30 Address ATTN: LAWRENCE HAUT, ESQ., 437 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-06-22 2016-07-22 Address ATTN: DAVID BORKON, ESQ., 437 MADISON AVE 40TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517003639 2024-05-17 BIENNIAL STATEMENT 2024-05-17
190130000041 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
160722000673 2016-07-22 CERTIFICATE OF CORRECTION 2016-07-22
160622000200 2016-06-22 ARTICLES OF ORGANIZATION 2016-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3192139 DCA-SUS CREDITED 2020-07-22 1265 Suspense Account
3181510 PLANREVIEW CREDITED 2020-06-06 310 Sidewalk Cafe Plan Review Fee
3181508 LICENSE CREDITED 2020-06-06 510 Sidewalk Cafe License Fee
3181509 SWC-CON CREDITED 2020-06-06 445 Petition For Revocable Consent Fee
3181511 SEC-DEP-UN INVOICED 2020-06-06 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8908348800 2021-04-23 0202 PPS 20 Spring St, New York, NY, 10012-4135
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332024
Loan Approval Amount (current) 332024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4135
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333352.65
Forgiveness Paid Date 2021-09-21
1801887702 2020-05-01 0202 PPP 20 spring st, NEW YORK, NY, 10012
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473507
Loan Approval Amount (current) 473507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 440
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478289.16
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310854 Americans with Disabilities Act - Other 2023-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-14
Termination Date 2024-03-04
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name MARI MAKAN LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State