Search icon

MAINSTREAM FUNDING NETWORK, INC.

Headquarter

Company Details

Name: MAINSTREAM FUNDING NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1997 (28 years ago)
Entity Number: 2120605
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5586 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5586 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MARTIN E HACKFORD Chief Executive Officer 5586 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
F04000006366
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
061484070
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-25 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-28 2009-03-05 Address 5586 MAIN STREET, WILLIAMSVILLE, NY, 14221, 1532, USA (Type of address: Chief Executive Officer)
2007-03-28 2015-03-02 Address 5556 MAIN STREET, WILLIAMSVILLE, NY, 14221, 1532, USA (Type of address: Principal Executive Office)
1999-03-29 2007-03-28 Address 5586 MAIN ST, WILLIAMSVILLE, NY, 14221, 1532, USA (Type of address: Chief Executive Officer)
1999-03-29 2007-03-28 Address 5556 MAIN ST, WILLIAMSVILLE, NY, 14221, 1532, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301060234 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060232 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007111 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007810 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006369 2013-03-06 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
61800.00
Total Face Value Of Loan:
61800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61800
Current Approval Amount:
61800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62392.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State