Search icon

MAIN STREET/NEW YORK INC.

Company Details

Name: MAIN STREET/NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1997 (28 years ago)
Entity Number: 2151759
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 108-05 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-05 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
STANLEY K. RAJ Chief Executive Officer 85-65 113TH STREET, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1999-09-09 2013-08-20 Address 108-05 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1997-06-10 1999-09-09 Address 103-04 LEFFERTS BLVD., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150624006169 2015-06-24 BIENNIAL STATEMENT 2015-06-01
130820006462 2013-08-20 BIENNIAL STATEMENT 2013-06-01
110614002754 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090908002125 2009-09-08 BIENNIAL STATEMENT 2009-06-01
070705002670 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050817002872 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030617002347 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010613002460 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990909002389 1999-09-09 BIENNIAL STATEMENT 1999-06-01
970610000578 1997-06-10 CERTIFICATE OF INCORPORATION 1997-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6281878007 2020-06-30 0202 PPP 10805 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419-1701
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18370
Loan Approval Amount (current) 18370
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 SOUTH RICHMOND HILL, QUEENS, NY, 11419-1701
Project Congressional District NY-05
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18517.46
Forgiveness Paid Date 2021-04-21
2743188510 2021-02-22 0202 PPS 10805 Liberty Ave, South Richmond Hill, NY, 11419-1701
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 South Richmond Hill, QUEENS, NY, 11419-1701
Project Congressional District NY-05
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State