Search icon

MAK'DAR INC.

Company Details

Name: MAK'DAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2017 (7 years ago)
Entity Number: 5236170
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 302 HUMBOLDT ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BRET JERGENSEN Chief Executive Officer 302 HUMBOLDT ST, LOWER LEVEL, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 302 HUMBOLDT ST, LOWER LEVEL, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-11-13 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-27 2023-11-13 Address 302 HUMBOLDT ST, LOWER LEVEL, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-10-27 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-27 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-14 2021-10-27 Address 302 HUMBOLDT ST, LOWER LEVEL, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-11-16 2023-11-13 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-11-16 2021-10-27 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-11-16 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231113000968 2023-11-13 BIENNIAL STATEMENT 2023-11-01
220928032465 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211109000494 2021-11-09 BIENNIAL STATEMENT 2021-11-09
211027002527 2021-10-27 CERTIFICATE OF CHANGE BY ENTITY 2021-10-27
191114060067 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171116010119 2017-11-16 CERTIFICATE OF INCORPORATION 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9794138606 2021-03-26 0202 PPS 302 Humboldt St Lowr Level, Brooklyn, NY, 11211-4977
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38205
Loan Approval Amount (current) 38205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4977
Project Congressional District NY-07
Number of Employees 3
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38423.76
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State