Search icon

MACOON INC.

Branch

Company Details

Name: MACOON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2017 (8 years ago)
Branch of: MACOON INC., Florida (Company Number P15000060014)
Entity Number: 5082609
ZIP code: 11211
County: Queens
Place of Formation: Florida
Address: 110 JACKSON STREET #3L, BROOKLYN, NY, United States, 11211
Principal Address: 108-50 71st Ave Unit 3A, Forest Hills, NY, United States, 11375

DOS Process Agent

Name Role Address
MACOON INC. DOS Process Agent 110 JACKSON STREET #3L, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
AYAKO HIRATSUKA Chief Executive Officer 108-50 71ST AVE UNIT 3A, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Address
734089 Retail grocery store 370 LEXINGTON AVE #107, NEW YORK, NY, 10017
733240 Retail grocery store 224 E 59TH STREET, NEW YORK, NY, 10022

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 108-50 71ST AVE UNIT 3A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-02-13 Address 108-50 71ST AVE UNIT 3A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-02-13 Address 110 JACKSON STREET #3L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2020-03-23 2024-11-20 Address 110 JACKSON STREET #3L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-02-09 2020-03-23 Address 900 HART STREET 1L, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002563 2025-02-13 BIENNIAL STATEMENT 2025-02-13
241120004896 2024-11-20 BIENNIAL STATEMENT 2024-11-20
200323001068 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
170209000031 2017-02-09 APPLICATION OF AUTHORITY 2017-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-20 BROOKLYN RAMEN (KATAGI) 224 E 59TH STREET, NEW YORK, New York, NY, 10022 A Food Inspection Department of Agriculture and Markets No data
2023-12-27 BROOKLYN RAMEN (KATAGI) 224 E 59TH STREET, NEW YORK, New York, NY, 10022 B Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available in the establishment.
2023-01-11 BROOKLYN RAMEN (KATAGI) 224 E 59TH STREET, NEW YORK, New York, NY, 10022 A Food Inspection Department of Agriculture and Markets No data
2022-03-03 BROOKLYN RAMEN 370 LEXINGTON AVE, NEW YORK, New York, NY, 10017 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438758405 2021-02-02 0202 PPP 9745 63rd Dr, Rego Park, NY, 11374-2229
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75995
Loan Approval Amount (current) 75995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2229
Project Congressional District NY-06
Number of Employees 9
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76332.29
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State