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

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

Form 5500 Series

Employer Identification Number (EIN):
111977626
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
281500.00
Total Face Value Of Loan:
281500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-19
Type:
Planned
Address:
125 127 MAIN STREET, GREENPORT, NY, 11944
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281500
Current Approval Amount:
281500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283916.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State