Search icon

NINETY-SEVEN MAIN STREET ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NINETY-SEVEN MAIN STREET ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752692
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 97 MAIN STREET, NYACK, NY, United States, 10960
Principal Address: 1094 ROUTE 9 W S, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FINBAR GILSENAN Chief Executive Officer 97 MAIN ST, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 MAIN STREET, NYACK, NY, United States, 10960

Licenses

Number Type Date Last renew date End date Address Description
0370-24-207884 Alcohol sale 2024-04-01 2024-04-01 2026-03-31 97 MAIN ST, NYACK, NY, 10960 Food & Beverage Business

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 97 MAIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2002-02-05 2007-10-09 Address 1099 ROUTE 9 W S, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1997-11-25 2024-02-14 Address 97 MAIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1997-11-25 2002-02-05 Address 232 VALLEY RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1993-08-27 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240214000875 2024-02-14 BIENNIAL STATEMENT 2024-02-14
110907003031 2011-09-07 BIENNIAL STATEMENT 2011-08-01
100209002247 2010-02-09 BIENNIAL STATEMENT 2009-08-01
071009002863 2007-10-09 BIENNIAL STATEMENT 2007-08-01
030807002235 2003-08-07 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
112945.00
Total Face Value Of Loan:
112945.00
Date:
2020-07-23
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:
2020-04-11
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:
87000.00
Total Face Value Of Loan:
87000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$112,945
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,374.61
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $112,941
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$87,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,113.12
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $87,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State