Search icon

MAIN STREET MEDICAL MANAGEMENT INC.

Company Details

Name: MAIN STREET MEDICAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1997 (28 years ago)
Entity Number: 2158168
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 239 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772
Principal Address: 239 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DEGRADI Chief Executive Officer 239 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
ANTHONY DEGRADI DOS Process Agent 239 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
113386225
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-26 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-13 2015-06-09 Address 239 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2015-02-13 2015-06-04 Address 239 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2015-02-13 2015-06-04 Address 239 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2013-07-24 2015-02-13 Address 239 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191022060147 2019-10-22 BIENNIAL STATEMENT 2019-07-01
171215006247 2017-12-15 BIENNIAL STATEMENT 2017-07-01
150609000450 2015-06-09 CERTIFICATE OF CHANGE 2015-06-09
150604002014 2015-06-04 AMENDMENT TO BIENNIAL STATEMENT 2013-07-01
150213002038 2015-02-13 AMENDMENT TO BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State