Search icon

21 MAIN STREET, INC.

Company Details

Name: 21 MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1988 (37 years ago)
Entity Number: 1228376
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2425 MAIN STREET, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALJO CECUNJANIN Chief Executive Officer 2425 MAIN STREET, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2425 MAIN STREET, LAKE PLACID, NY, United States, 12946

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207007 Alcohol sale 2024-05-17 2024-05-17 2026-04-30 2425 MAIN ST, LAKE PLACID, New York, 12946 Restaurant

History

Start date End date Type Value
1994-03-10 2008-01-02 Address 21 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1994-03-10 2008-01-02 Address 21 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1994-03-10 2008-01-02 Address 21 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1988-01-20 1994-03-10 Address 21 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161013006242 2016-10-13 BIENNIAL STATEMENT 2016-01-01
140303002371 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120709002676 2012-07-09 BIENNIAL STATEMENT 2012-01-01
100129002902 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080102002675 2008-01-02 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
95630.50
Total Face Value Of Loan:
95630.50
Date:
2020-05-23
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
68300.00
Total Face Value Of Loan:
68300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68300
Current Approval Amount:
68300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68996.1
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95630.5
Current Approval Amount:
95630.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96508.2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State