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 (29 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

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

Links between entities

Type:
Headquarter of
Company Number:
1122752
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
110672.00
Total Face Value Of Loan:
110672.00
Date:
2020-04-13
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:
122500.00
Total Face Value Of Loan:
122500.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122500
Current Approval Amount:
122500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123903.92
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110672
Current Approval Amount:
110672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112175.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 734-2076
Add Date:
2009-03-17
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State