Search icon

MAINSTREAM INNOVATIONS, INC.

Headquarter

Company Details

Name: MAINSTREAM INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2001 (24 years ago)
Entity Number: 2677802
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 131 INTREPID LANE, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 INTREPID LANE, SYRACUSE, NY, United States, 13205

Chief Executive Officer

Name Role Address
DOUGLAS K. ROBERTS Chief Executive Officer 4483 BROAD RD., SYRACUSE, NY, United States, 13215

Links between entities

Type:
Headquarter of
Company Number:
000-022-938
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
161610876
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-12 2013-09-13 Address 4925 MACGREGOR LANE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2003-09-12 2007-10-23 Address 4925 MACGREGOR LANE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
2002-03-04 2007-10-23 Address 4925MACGREGOR LANE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2001-09-05 2002-03-04 Address 6 KEV AN CIRCLE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904061362 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901007096 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130913006389 2013-09-13 BIENNIAL STATEMENT 2013-09-01
111004002480 2011-10-04 BIENNIAL STATEMENT 2011-09-01
091202002320 2009-12-02 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
288497.00
Total Face Value Of Loan:
288497.00
Date:
2020-04-29
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:
-107943.00
Total Face Value Of Loan:
269484.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377427
Current Approval Amount:
269484
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
271942.58
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288497
Current Approval Amount:
288497
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
290718.03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State