Search icon

MCNALLY JACKSON SEAPORT, LLC

Company Details

Name: MCNALLY JACKSON SEAPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2019 (6 years ago)
Entity Number: 5537190
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 52 PRINCE STREET, NEW YORK, NY, United States, 10012

Agent

Name Role Address
SARAH MCNALLY Agent 52 PRINCE STREET, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
SARAH NCNALLY DOS Process Agent 52 PRINCE STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0267-22-105390 Alcohol sale 2024-05-23 2024-05-23 2026-05-31 4 FULTON ST, NEW YORK, New York, 10038 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
190419010006 2019-04-19 ARTICLES OF ORGANIZATION 2019-04-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 4 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668567 CL VIO INVOICED 2023-07-11 150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-10 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7454588410 2021-02-12 0202 PPS 4 Fulton St, New York, NY, 10038-2101
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60052.27
Loan Approval Amount (current) 60052.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119671
Servicing Lender Name First Southern Bank
Servicing Lender Address 201 S Court St, Florence, AL, 35630
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, 10038-2101
Project Congressional District NY-10
Number of Employees 9
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119671
Originating Lender Name First Southern Bank
Originating Lender Address Florence, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60347.53
Forgiveness Paid Date 2021-08-19
1076227307 2020-04-28 0202 PPP 4 Fulton Street, NEW YORK, NY, 10038-2101
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60052.29
Loan Approval Amount (current) 60052.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10038-2101
Project Congressional District NY-10
Number of Employees 22
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60706.19
Forgiveness Paid Date 2021-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State