Search icon

MAB & STOKE, INC.

Company Details

Name: MAB & STOKE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2019 (6 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 5490390
ZIP code: 11937
County: Suffolk
Place of Formation: Delaware
Address: 7 MUCHMORE LANE, SUITE 5, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MUCHMORE LANE, SUITE 5, EAST HAMPTON, NY, United States, 11937

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-02-07 2022-12-26 Address 7 MUCHMORE LANE, SUITE 5, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221226000411 2022-12-22 CERTIFICATE OF TERMINATION 2022-12-22
190207000476 2019-02-07 APPLICATION OF AUTHORITY 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5518447103 2020-04-13 0235 PPP 38 Gingerbread Ln, East Hampton, NY, 11937-2457
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97300
Loan Approval Amount (current) 97300
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 New Business or 2 years or less
Project Address East Hampton, SUFFOLK, NY, 11937-2457
Project Congressional District NY-01
Number of Employees 7
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 98257.01
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State