Search icon

NINETY-SEVEN MAIN STREET ENTERPRISES, INC.

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
1993-08-27 2024-02-14 Address 97 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

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
020205002407 2002-02-05 BIENNIAL STATEMENT 2001-08-01
971125002259 1997-11-25 BIENNIAL STATEMENT 1997-08-01
930827000190 1993-08-27 CERTIFICATE OF INCORPORATION 1993-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1120058407 2021-02-01 0202 PPS 97 Main St, Nyack, NY, 10960-3109
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112945
Loan Approval Amount (current) 112945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-3109
Project Congressional District NY-17
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114374.61
Forgiveness Paid Date 2022-05-19
3124837100 2020-04-11 0202 PPP 97 Main st, NYACK, NY, 10960-3109
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 87000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NYACK, ROCKLAND, NY, 10960-3109
Project Congressional District NY-17
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88113.12
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State