Search icon

MAC-CLARK RESTAURANTS OF ROME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAC-CLARK RESTAURANTS OF ROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1984 (41 years ago)
Entity Number: 916061
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 185 GENESEE ST, SUITE 1515, UTICA, NY, United States, 13501
Principal Address: 185 GENESEE ST, SUITE 1505, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD T. CLARK III Chief Executive Officer 185 GENESEE ST, SUITE 1515, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
MACCLARK BINGHAMTON, INC. DOS Process Agent 185 GENESEE ST, SUITE 1515, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 185 GENESEE ST, SUITE 1515, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2024-05-01 Address 185 GENESEE ST, SUITE 1515, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 185 GENESEE ST, SUITE 1515, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-05-01 Address 185 GENESEE ST, SUITE 1515, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043368 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230420001942 2023-04-20 BIENNIAL STATEMENT 2022-05-01
210312060412 2021-03-12 BIENNIAL STATEMENT 2020-05-01
181107006382 2018-11-07 BIENNIAL STATEMENT 2018-05-01
140815006038 2014-08-15 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
399348.00
Total Face Value Of Loan:
399348.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399348
Current Approval Amount:
399348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
403274.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State