Search icon

MFRF ENTERPRISES INC.

Company Details

Name: MFRF ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2016 (9 years ago)
Entity Number: 4993426
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 21 WAVERLY PLACE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 718-496-9027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 WAVERLY PLACE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137687 No data Alcohol sale 2023-02-17 2023-02-17 2025-02-28 358 3RD AVE, NEW YORK, New York, 10016 Restaurant
2048824-DCA Inactive Business 2017-02-28 No data 2020-05-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
160815000394 2016-08-15 CERTIFICATE OF INCORPORATION 2016-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175187 SWC-CIN-INT CREDITED 2020-04-10 1203.1500244140625 Sidewalk Cafe Interest for Consent Fee
3165599 SWC-CON-ONL CREDITED 2020-03-03 18445.310546875 Sidewalk Cafe Consent Fee
2998972 SWC-CON-ONL INVOICED 2019-03-06 18030.609375 Sidewalk Cafe Consent Fee
2753639 SWC-CON-ONL INVOICED 2018-03-01 17694.419921875 Sidewalk Cafe Consent Fee
2730374 SWC-CIN-INT INVOICED 2018-01-18 1114.949951171875 Sidewalk Cafe Interest for Consent Fee
2570647 SWC-CON-ONL INVOICED 2017-03-06 17093.080078125 Sidewalk Cafe Consent Fee
2564203 SWC-CON-ONL CREDITED 2017-02-28 47.47999954223633 Sidewalk Cafe Consent Fee
2540379 SWC-CON INVOICED 2017-01-26 445 Petition For Revocable Consent Fee
2540378 LICENSE INVOICED 2017-01-26 510 Sidewalk Cafe License Fee
2540380 SEC-DEP-EN INVOICED 2017-01-26 4000 Sidewalk Cafe Security Deposit - Enclosed

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2153908708 2021-03-28 0202 PPS 385 3rd Ave, New York, NY, 10016-9082
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351850
Loan Approval Amount (current) 351850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10016-9082
Project Congressional District NY-12
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354394.89
Forgiveness Paid Date 2021-12-21
6892567109 2020-04-14 0202 PPP 358 3rd Avenue, New York, NY, 10016
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247500
Loan Approval Amount (current) 247500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250381.85
Forgiveness Paid Date 2021-07-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State