Search icon

MAC-CLARK RESTAURANTS OF ROME, INC.

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 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: 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: Service of Process)
2022-11-17 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-15 2023-04-20 Address 185 GENESEE ST, SUITE 1515, UTICA, NY, 13501, USA (Type of address: Service of Process)
2014-08-15 2023-04-20 Address 185 GENESEE ST, SUITE 1515, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2012-06-19 2014-08-15 Address 185 GENESEE ST, SUITE 1505, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2002-05-08 2012-06-19 Address 185 GENESEE ST, STE 1505, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)

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
120619006222 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100604002188 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080603002830 2008-06-03 BIENNIAL STATEMENT 2008-05-01
040513002685 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020508002561 2002-05-08 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7009837005 2020-04-07 0248 PPP 185 Genesee St Suite 1505, UTICA, NY, 13501-2102
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399348
Loan Approval Amount (current) 399348
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 32987
Servicing Lender Name Eastern Bank
Servicing Lender Address Oliver Street Tower, 125, High St, Ste 901, Boston, MA, 02110
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13501-2102
Project Congressional District NY-22
Number of Employees 73
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 32987
Originating Lender Name Eastern Bank
Originating Lender Address Boston, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403274.92
Forgiveness Paid Date 2021-04-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State