-
Home Page
›
-
Counties
›
-
Nassau
›
-
11501
›
-
MAGER FOOD CORP.
Company Details
Name: |
MAGER FOOD CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Feb 1981 (45 years ago)
|
Entity Number: |
679326 |
ZIP code: |
11501
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
70 MAIN ST, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DENNIS LIBERATOS
|
Chief Executive Officer
|
70 MAIN ST, MINEOLA, NY, United States, 11501
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
70 MAIN ST, MINEOLA, NY, United States, 11501
|
Unique Entity ID
Unique Entity ID:
JBTEWLL649Q9
UEI Expiration Date:
2022-06-28
Business Information
Doing Business As:
DAVENPORT RESTAURANT
Activation Date:
2021-04-02
Initial Registration Date:
2021-03-30
Commercial and government entity program
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-04-02
SAM Expiration:
2022-06-28
Contact Information
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-22-108973
|
Alcohol sale
|
2024-02-07
|
2024-02-07
|
2026-02-28
|
70 MAIN ST, MINEOLA, New York, 11501
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
1981-02-13
|
2024-05-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1981-02-13
|
1995-06-01
|
Address
|
501 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130228002206
|
2013-02-28
|
BIENNIAL STATEMENT
|
2013-02-01
|
110323002302
|
2011-03-23
|
BIENNIAL STATEMENT
|
2011-02-01
|
090204002878
|
2009-02-04
|
BIENNIAL STATEMENT
|
2009-02-01
|
070212002463
|
2007-02-12
|
BIENNIAL STATEMENT
|
2007-02-01
|
050616002556
|
2005-06-16
|
BIENNIAL STATEMENT
|
2005-02-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
614300.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
145596.00
Total Face Value Of Loan:
145596.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
103997.00
Total Face Value Of Loan:
103997.00
Paycheck Protection Program
Initial Approval Amount:
$103,997
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,997
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$104,848.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $103,997
Initial Approval Amount:
$145,596
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,596
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$146,425.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $145,591
Utilities: $1
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
MAGER FOOD CORP.
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State