Search icon

510 MAIN STREET, INC.

Company Details

Name: 510 MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1997 (28 years ago)
Entity Number: 2128327
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 14 HILLSBORO DR, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KRASTEV Chief Executive Officer 510 MAIN STREET, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
STEVEN KRASTEV DOS Process Agent 14 HILLSBORO DR, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2001-04-11 2007-04-03 Address 2985 AMSDELL RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2001-04-11 2007-04-03 Address 2985 AMSDELL RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2001-04-11 2003-03-12 Address 510 MAIN ST, EAST AUZOZA, NY, 14052, USA (Type of address: Chief Executive Officer)
1999-04-22 2001-04-11 Address 266 PARKER ST, CHEEKTOWAGA, NY, 14206, USA (Type of address: Principal Executive Office)
1999-04-22 2001-04-11 Address 510 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1997-03-31 2001-04-11 Address 266 PARKER STREET, CHEEKTOWAGA, NY, 14206, USA (Type of address: Service of Process)
1997-03-31 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141216006083 2014-12-16 BIENNIAL STATEMENT 2013-03-01
110419002810 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090316002680 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070403002750 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050505002390 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030312002002 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010411002321 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990422002101 1999-04-22 BIENNIAL STATEMENT 1999-03-01
970331000807 1997-03-31 CERTIFICATE OF INCORPORATION 1997-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7098807204 2020-04-28 0296 PPP 510 Main St, East Aurora, NY, 14052-1705
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43900
Loan Approval Amount (current) 43900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-1705
Project Congressional District NY-23
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44412.37
Forgiveness Paid Date 2021-07-02
8145068408 2021-02-13 0296 PPS 510 Main St, East Aurora, NY, 14052-1705
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59850
Loan Approval Amount (current) 59850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-1705
Project Congressional District NY-23
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60258.29
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State