Search icon

125-127 MAIN STREET, CORP.

Company Details

Name: 125-127 MAIN STREET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1961 (64 years ago)
Entity Number: 136699
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 74100 WEST FRONT STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM J. MILLS & COMPANY 401(K) PLAN AND TRUST 2023 111977626 2024-05-20 125-127 MAIN STREET CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 336990
Sponsor’s telephone number 6312830807
Plan sponsor’s address PO BOX 2126, GREENPORT, NY, 119440978

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing MAUREEN MILLS
WILLIAM J. MILLS & COMPANY 401(K) PLAN AND TRUST 2022 111977626 2023-05-04 125-127 MAIN STREET CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 336990
Sponsor’s telephone number 6312830807
Plan sponsor’s address PO BOX 2126, GREENPORT, NY, 119440978

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing MAUREEN MILLS
WILLIAM J. MILLS & COMPANY 401(K) PLAN AND TRUST 2021 111977626 2022-05-19 125-127 MAIN STREET CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 336990
Sponsor’s telephone number 6312830807
Plan sponsor’s address 74100 MAIN RD, GREENPORT, NY, 119443805

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing MAUREEN MILLS
WILLIAM J. MILLS & COMPANY 401(K) PLAN AND TRUST 2020 111977626 2021-05-05 125-127 MAIN STREET CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 336990
Sponsor’s telephone number 6312830807
Plan sponsor’s address 74100 MAIN RD, GREENPORT, NY, 119443805

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing MAUREEN MILLS
WILLIAM J. MILLS & COMPANY 401(K) PLAN AND TRUST 2019 111977626 2020-06-05 125-127 MAIN STREET CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 336990
Sponsor’s telephone number 6312830807
Plan sponsor’s address 74100 MAIN RD, GREENPORT, NY, 119443805

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing MAUREEN MILLS
WILLIAM J. MILLS & COMPANY 401(K) PLAN AND TRUST 2018 111977626 2019-04-02 125-127 MAIN STREET CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 336990
Sponsor’s telephone number 6312830807
Plan sponsor’s address 74100 W.FRONT STREET, GREENPORT, NY, 119443805

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing MAUREEN MILLS
WILLIAM J. MILLS & COMPANY 401(K) PLAN AND TRUST 2017 111977626 2018-06-13 125-127 MAIN STREET CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 336990
Sponsor’s telephone number 6312830807
Plan sponsor’s address 74100 W.FRONT STREET, GREENPORT, NY, 119443805

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing MAUREEN MILLS
WILLIAM J. MILLS & COMPANY 401(K) PLAN AND TRUST 2016 111977626 2017-05-11 125-127 MAIN STREET CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 336990
Sponsor’s telephone number 6312830807
Plan sponsor’s address 74100 W.FRONT STREET, GREENPORT, NY, 119443805

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing MAUREEN MILLS
WILLIAM J. MILLS & COMPANY 401(K) PLAN AND TRUST 2015 111977626 2016-04-01 125-127 MAIN STREET CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 336990
Sponsor’s telephone number 6312830807
Plan sponsor’s address 74100 W.FRONT STREET, GREENPORT, NY, 119443805

Signature of

Role Plan administrator
Date 2016-04-01
Name of individual signing MAUREEN MILLS
WILLIAM J. MILLS & COMPANY 401(K) PLAN AND TRUST 2014 111977626 2015-02-27 125-127 MAIN STREET CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 336990
Sponsor’s telephone number 6312830807
Plan sponsor’s address 74100 W. FRONT STREET, GREENPORT, NY, 119443805

Plan administrator’s name and address

Administrator’s EIN 111977626
Plan administrator’s name 125-127 MAIN STREET CORP.
Plan administrator’s address 74100 W. FRONT STREET, GREENPORT, NY, 119443805
Administrator’s telephone number 6312830807

Signature of

Role Plan administrator
Date 2015-02-27
Name of individual signing WILLIAMS MILLS

Chief Executive Officer

Name Role Address
WILLIAM J MILLS III Chief Executive Officer PO BOX 2126, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74100 WEST FRONT STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
1993-06-07 1997-03-26 Address P.O. BOX 2126, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1964-01-22 1990-01-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1961-03-30 1964-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-03-30 1993-06-07 Address NO STREET ADDRESS, GREENPORT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050422003057 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030318002429 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010403002482 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990318002246 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970326002061 1997-03-26 BIENNIAL STATEMENT 1997-03-01
930607003047 1993-06-07 BIENNIAL STATEMENT 1993-03-01
C096256-3 1990-01-12 CERTIFICATE OF AMENDMENT 1990-01-12
B626981-2 1988-04-13 ASSUMED NAME CORP INITIAL FILING 1988-04-13
417220 1964-01-22 CERTIFICATE OF AMENDMENT 1964-01-22
261997 1961-03-30 CERTIFICATE OF INCORPORATION 1961-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1002625 0214700 1985-02-19 125 127 MAIN STREET, GREENPORT, NY, 11944
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-19
Case Closed 1985-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200657008 2020-04-07 0235 PPP 74100 West Front Street, GREENPORT, NY, 11944-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281500
Loan Approval Amount (current) 281500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 26
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283916.21
Forgiveness Paid Date 2021-02-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State