Search icon

MAIN ST. TRAVEL CENTER OF MONSEY INC.

Company Details

Name: MAIN ST. TRAVEL CENTER OF MONSEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1988 (37 years ago)
Entity Number: 1258078
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 74, BREWER ROAD, MONSEY, NY, United States, 10952
Principal Address: 20 ROBERT PITT DR, SUITE 207, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN WEBER Chief Executive Officer 20 ROBERT PITT DR, SUITE 207, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
MAIN ST. TRAVEL CENTER OF MONSEY INC. DOS Process Agent 74, BREWER ROAD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2018-05-23 2020-06-15 Address 20 ROBERT PITT DRIVE, SUITE 207, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2016-05-23 2018-05-23 Address 74 BREWER ROAD, SUITE 207, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2014-05-06 2016-05-23 Address 20 ROBERT PITT DR, SUITE 207, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-05-21 2014-05-06 Address 71 ROUTE 59 / SUITE B, MONSEY, NY, 10952, 3773, USA (Type of address: Service of Process)
2010-05-21 2014-05-06 Address 71 ROUTE 59 / SUITE B, MONSEY, NY, 10952, 3773, USA (Type of address: Chief Executive Officer)
2010-05-21 2014-05-06 Address 71 ROUTE 59 / SUITE B, MONSEY, NY, 10952, 3773, USA (Type of address: Principal Executive Office)
2006-05-16 2010-05-21 Address 71 RTE 59, SUITE B, MONSEY, NY, 10952, 3773, USA (Type of address: Chief Executive Officer)
2002-05-03 2006-05-16 Address 71 RTE 59, SUITE B, MONSEY, NY, 10952, 3773, USA (Type of address: Chief Executive Officer)
2002-05-03 2010-05-21 Address 71 RTE 59, SUITE B, MONSEY, NY, 10952, 3773, USA (Type of address: Service of Process)
2002-05-03 2010-05-21 Address 71 RTE 59, SUITE B, MONSEY, NY, 10952, 3773, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200615060527 2020-06-15 BIENNIAL STATEMENT 2020-05-01
180523006296 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160523006265 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140506007063 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120525006078 2012-05-25 BIENNIAL STATEMENT 2012-05-01
100521002560 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080613002178 2008-06-13 BIENNIAL STATEMENT 2008-05-01
060516002803 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040514002773 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020503002032 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1563647203 2020-04-15 0202 PPP 20 Robert Pitt Drive Suite 207, Monsey, NY, 10952
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169045
Loan Approval Amount (current) 169045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 28
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171008.7
Forgiveness Paid Date 2021-06-22
5547308407 2021-02-08 0202 PPS 20 Robert Pitt Dr Ste 207, Monsey, NY, 10952-3340
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169530
Loan Approval Amount (current) 169530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3340
Project Congressional District NY-17
Number of Employees 27
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State