Search icon

199 MAIN STREET REALTY CORP.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2008-11-06 2024-10-01 Address 199 MAIN ST MEZZANINE LEVEL, WHITE PLAINS, NY, 10601, 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

USAspending Awards / Financial Assistance

Date:
2020-08-31
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:
115100.00
Total Face Value Of Loan:
115100.00
Date:
2020-04-30
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:
76800.00
Total Face Value Of Loan:
76800.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$76,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,162.67
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $76,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State