Search icon

239 MAIN ST. INC.

Company Details

Name: 239 MAIN ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (24 years ago)
Entity Number: 2568300
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 239 MAIN STREET, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BYUNG LEE DOS Process Agent 239 MAIN STREET, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
BYUNG LEE Chief Executive Officer 239 MAIN STREET, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 239 MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2010-10-07 2024-10-01 Address 239 MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2010-10-07 2024-10-01 Address 239 MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2004-11-05 2010-10-07 Address 239 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2004-11-05 2010-10-07 Address 239 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2004-11-05 2010-10-07 Address 239 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2002-09-19 2004-11-05 Address 239 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2002-09-19 2004-11-05 Address HYUN CHOI, 239 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2000-10-30 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-30 2004-11-05 Address 239 MAIN STREET, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038468 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221205001747 2022-12-05 BIENNIAL STATEMENT 2022-10-01
201022060001 2020-10-22 BIENNIAL STATEMENT 2020-10-01
181211006916 2018-12-11 BIENNIAL STATEMENT 2018-10-01
161005007084 2016-10-05 BIENNIAL STATEMENT 2016-10-01
121004006331 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101007002610 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080923002614 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061003002207 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041105002736 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8133197103 2020-04-15 0202 PPP 239 Main Street, Mount Kisco, NY, 10549
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9062.17
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State