Search icon

199 MAIN STREET REALTY CORP.

Company Details

Name: 199 MAIN STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1998 (27 years ago)
Entity Number: 2304599
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LONGHITANO Chief Executive Officer 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2010-12-28 2023-07-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2008-11-06 2024-10-01 Address 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-11-06 2024-10-01 Address 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2004-11-10 2008-11-06 Address 240 NORTH AVE, STE #212, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-11-10 2008-11-06 Address 240 NORTH AVE, STE #212, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2004-11-10 2008-11-06 Address 240 NORTH AVE, STE #212, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2002-09-25 2004-11-10 Address 240 NORTH AVE, SUITE #212, NEW ROCHELLE, NY, 10801, 0026, USA (Type of address: Principal Executive Office)
2002-09-25 2004-11-10 Address 240 NORTH AVE, SUITE #212, NEW ROCHELLE, NY, 10801, 0026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038828 2024-10-01 BIENNIAL STATEMENT 2024-10-01
210325060073 2021-03-25 BIENNIAL STATEMENT 2020-10-01
101228000981 2010-12-28 CERTIFICATE OF AMENDMENT 2010-12-28
081106002991 2008-11-06 BIENNIAL STATEMENT 2008-10-01
070117002907 2007-01-17 BIENNIAL STATEMENT 2006-10-01
041110002487 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020925002670 2002-09-25 BIENNIAL STATEMENT 2002-10-01
000928002599 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981007000358 1998-10-07 CERTIFICATE OF INCORPORATION 1998-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6484587301 2020-04-30 0202 PPP 199 Main Street, Mezzanine Level, White Plains, NY, 10602
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76800
Loan Approval Amount (current) 76800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10602-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77162.67
Forgiveness Paid Date 2020-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State