Search icon

MAHANT 404 INC

Company Details

Name: MAHANT 404 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2016 (8 years ago)
Entity Number: 5038833
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 404 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-855-5788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHANT 404 INC DOS Process Agent 404 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date Last renew date End date Address Description
726096 No data Retail grocery store No data No data No data 404 ATLANTIC AVENUE, BROOKLYN, NY, 11217 No data
0081-23-122054 No data Alcohol sale 2023-01-05 2023-01-05 2026-01-31 404 ATLANTIC AVE, BROOKLYN, New York, 11217 Grocery Store
2071841-1-DCA Active Business 2018-05-24 No data 2023-11-30 No data No data
2047497-2-DCA Active Business 2017-01-19 No data 2024-12-31 No data No data
2047469-DCA Active Business 2017-01-18 No data 2024-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
161115010396 2016-11-15 CERTIFICATE OF INCORPORATION 2016-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 404 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-14 No data 404 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-07 APPLE GOURMET FARM 404 ATLANTIC AVENUE, BROOKLYN, Kings, NY, 11217 A Food Inspection Department of Agriculture and Markets No data
2022-07-27 No data 404 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-23 No data 404 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-20 No data 404 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-21 No data 404 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-20 No data 404 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-18 No data 404 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 404 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668958 SCALE-01 INVOICED 2023-07-12 40 SCALE TO 33 LBS
3552997 RENEWAL INVOICED 2022-11-14 200 Tobacco Retail Dealer Renewal Fee
3466397 SCALE-01 INVOICED 2022-07-28 40 SCALE TO 33 LBS
3420020 RENEWAL INVOICED 2022-02-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3379387 RENEWAL INVOICED 2021-10-08 200 Electronic Cigarette Dealer Renewal
3259448 RENEWAL INVOICED 2020-11-18 200 Tobacco Retail Dealer Renewal Fee
3148258 RENEWAL INVOICED 2020-01-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3120965 LL VIO INVOICED 2019-11-29 250 LL - License Violation
3120658 SCALE-01 INVOICED 2019-11-27 40 SCALE TO 33 LBS
3100405 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-21 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2018-02-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-02-28 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2017-03-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-03-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-03-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473797704 2020-05-01 0202 PPP 404 ATLANTIC AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14330
Loan Approval Amount (current) 14330
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14455.61
Forgiveness Paid Date 2021-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State