Search icon

MAIN STREET HOME CENTER, INC.

Headquarter

Company Details

Name: MAIN STREET HOME CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (28 years ago)
Entity Number: 2086604
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2090 EAST MAIN ST, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 1701 MAIN STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAIN STREET HOME CENTER, INC., CONNECTICUT 1122752 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2090 EAST MAIN ST, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
JOHN ENEA Chief Executive Officer 1701 MAIN STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1998-11-25 2002-10-31 Address 1701 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1996-11-21 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-21 1998-11-25 Address P.O. BOX 1107, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021031002380 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001102002213 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981125002204 1998-11-25 BIENNIAL STATEMENT 1998-11-01
961121000208 1996-11-21 CERTIFICATE OF INCORPORATION 1996-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696147100 2020-04-12 0202 PPP 2090 E MAIN ST, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 8
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123903.92
Forgiveness Paid Date 2021-06-10
6883218604 2021-03-23 0202 PPS 2090 E Main St, Cortlandt Manor, NY, 10567-2620
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110672
Loan Approval Amount (current) 110672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-2620
Project Congressional District NY-17
Number of Employees 15
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112175.36
Forgiveness Paid Date 2022-08-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1865746 Intrastate Non-Hazmat 2009-03-17 - - 3 3 Private(Property)
Legal Name MAIN STREET HOME CENTER
DBA Name -
Physical Address 2090 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, US
Mailing Address 2090 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, US
Phone (914) 734-9773
Fax (914) 734-2076
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State