Search icon

MAIN PLACE, INC.

Company Details

Name: MAIN PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1986 (38 years ago)
Entity Number: 1125944
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1502 Grand Meadows Way, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRANCE J. HORAN DOS Process Agent 1502 Grand Meadows Way, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
TERRANCE J. HORAN Chief Executive Officer 1502 GRAND MEADOWS WAY, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 1502 GRAND MEADOWS WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 1899 E. MAIN ST, ROCHESTER, NY, 14609, 7404, USA (Type of address: Chief Executive Officer)
2004-12-17 2023-11-14 Address 75 WOODY LANE, ROCHESTER, NY, 14625, 1315, USA (Type of address: Service of Process)
2004-12-17 2023-11-14 Address 1899 E. MAIN ST, ROCHESTER, NY, 14609, 7404, USA (Type of address: Chief Executive Officer)
2002-12-04 2004-12-17 Address 1899 E. MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2002-12-04 2004-12-17 Address 75 WOODY LANE, ROCHESTER, NY, 14625, 1315, USA (Type of address: Service of Process)
2002-12-04 2004-12-17 Address 75 WOODY LANE, ROCHESTER, NY, 14625, 1315, USA (Type of address: Principal Executive Office)
1992-12-01 2002-12-04 Address 75 WOODY LANE, ROCHESTER, NY, 14625, 1315, USA (Type of address: Principal Executive Office)
1992-12-01 2002-12-04 Address 1899 MAIN ST. E., ROCHESTER, NY, 14609, 1315, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231114003292 2023-11-14 BIENNIAL STATEMENT 2022-11-01
101104002243 2010-11-04 BIENNIAL STATEMENT 2010-11-01
061027002892 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041217002134 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021204002662 2002-12-04 BIENNIAL STATEMENT 2002-11-01
001110002365 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981030002167 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961107002475 1996-11-07 BIENNIAL STATEMENT 1996-11-01
931102002290 1993-11-02 BIENNIAL STATEMENT 1993-11-01
921201002640 1992-12-01 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237787403 2020-05-14 0219 PPP 1899 E MAIN ST, ROCHESTER, NY, 14609
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34652
Loan Approval Amount (current) 34652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34874.35
Forgiveness Paid Date 2021-01-06
8205318403 2021-02-13 0219 PPS 1899 E Main St, Rochester, NY, 14609-7471
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33254
Loan Approval Amount (current) 33254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7471
Project Congressional District NY-25
Number of Employees 10
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33534.81
Forgiveness Paid Date 2021-12-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State