Search icon

MADRE HOSPITALITY, INC.

Company Details

Name: MADRE HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2018 (7 years ago)
Entity Number: 5420600
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 77 BOX STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 212-651-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 BOX STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date Last renew date End date Address Description
0343-23-112803 No data Alcohol sale 2023-02-15 2023-02-15 2025-02-28 214 FRANKLIN ST, BROOKLYN, New York, 11222 Hotel
2087975-DCA Inactive Business 2019-07-05 No data 2021-04-15 No data No data

History

Start date End date Type Value
2018-10-04 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181004010260 2018-10-04 CERTIFICATE OF INCORPORATION 2018-10-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175264 SWC-CIN-INT CREDITED 2020-04-10 252.80999755859375 Sidewalk Cafe Interest for Consent Fee
3165975 SWC-CON-ONL CREDITED 2020-03-03 3876.0400390625 Sidewalk Cafe Consent Fee
3147137 SWC-CON-ONL INVOICED 2020-01-22 414.1499938964844 Sidewalk Cafe Consent Fee
3035623 LICENSE INVOICED 2019-05-15 510 Sidewalk Cafe License Fee
3035624 SWC-CON INVOICED 2019-05-15 445 Petition For Revocable Consent Fee
3035625 SEC-DEP-UN INVOICED 2019-05-15 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3035646 PLANREVIEW INVOICED 2019-05-15 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4146278405 2021-02-06 0202 PPS 77 Box St, Brooklyn, NY, 11222-1151
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152075
Loan Approval Amount (current) 152075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1151
Project Congressional District NY-07
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154420.7
Forgiveness Paid Date 2022-08-29
2418357306 2020-04-29 0202 PPP 77 BOX ST, BROOKLYN, NY, 11222
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116717.12
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State