Search icon

THE MAIN COURSE, ETC., INC.

Company Details

Name: THE MAIN COURSE, ETC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1995 (29 years ago)
Entity Number: 1960063
ZIP code: 10524
County: Putnam
Place of Formation: New York
Address: 39 Chestnut Street, Garrison, NY, United States, 10524
Principal Address: 30 CHESTNUT ST., COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN LAHEY Chief Executive Officer 67 MANITOU WOODS ROAD, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
KEVIN LAHEY DOS Process Agent 39 Chestnut Street, Garrison, NY, United States, 10524

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 67 MANITOU WOODS ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 30 CHESTNUT ST., COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1997-09-25 2024-01-22 Address 30 CHESTNUT ST., COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1997-09-25 2024-01-22 Address 30 CHESTNUT ST., COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1995-09-27 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-27 1997-09-25 Address P.O. BOX 184, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002448 2024-01-22 BIENNIAL STATEMENT 2024-01-22
970925002134 1997-09-25 BIENNIAL STATEMENT 1997-09-01
950927000352 1995-09-27 CERTIFICATE OF INCORPORATION 1995-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2445588503 2021-02-20 0202 PPS 39 Chestnut St, Cold Spring, NY, 10516-2508
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56850
Loan Approval Amount (current) 56850
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 Cold Spring, PUTNAM, NY, 10516-2508
Project Congressional District NY-17
Number of Employees 14
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 57111.67
Forgiveness Paid Date 2021-08-11
3031797200 2020-04-16 0202 PPP 39 Chestnut Street, Cold Spring, NY, 10516
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50677
Loan Approval Amount (current) 50677
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 Cold Spring, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 51219.87
Forgiveness Paid Date 2021-05-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State