Search icon

MCAT KING INC.

Company Details

Name: MCAT KING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2017 (8 years ago)
Entity Number: 5071080
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 345 East 37th Street, 316, New York, NY, United States, 10016

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
FARNAD ZAGHI Chief Executive Officer 345 EAST 37TH STREET, 316, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 345 EAST 37TH STREET, 316, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 213 W 35TH ST #600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-02-01 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-01-03 2024-02-27 Address 213 W 35TH ST #600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-01-19 2022-02-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-01-19 2024-02-27 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-01-19 2024-02-27 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227000022 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210111061139 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190103060689 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170119010518 2017-01-19 CERTIFICATE OF INCORPORATION 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3368938708 2021-03-31 0202 PPS 213 W 35th St N/A, New York, NY, 10001-1903
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16958
Loan Approval Amount (current) 16958
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, 10001-1903
Project Congressional District NY-12
Number of Employees 2
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17032.8
Forgiveness Paid Date 2021-09-14
9247407304 2020-05-01 0202 PPP 213 W 35th St #600A, NEW YORK, NY, 10001-0213
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15281.92
Loan Approval Amount (current) 13281.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13442.76
Forgiveness Paid Date 2021-07-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State