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

Links between entities

Type Company Name Company Number State
Headquarter of MAINSTREAM INNOVATIONS, INC., Alabama 000-022-938 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAINSTREAM INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2023 161610876 2024-08-29 MAINSTREAM INNOVATIONS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 3154986600
Plan sponsor’s address 131 INTREPID LN, SYRACUSE, NY, 132052577
MAINSTREAM INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2022 161610876 2023-08-31 MAINSTREAM INNOVATIONS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 3154986600
Plan sponsor’s address 131 INTREPID LN, SYRACUSE, NY, 132052577
MAINSTREAM INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2021 161610876 2022-10-06 MAINSTREAM INNOVATIONS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 3154986600
Plan sponsor’s address 131 INTREPID LN, SYRACUSE, NY, 132052577
MAINSTREAM INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2020 161610876 2021-10-04 MAINSTREAM INNOVATIONS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 3154986600
Plan sponsor’s address 131 INTREPID LN, SYRACUSE, NY, 132052577
MAINSTREAM INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2019 161610876 2020-10-09 MAINSTREAM INNOVATIONS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 3154986600
Plan sponsor’s address 131 INTREPID LN, SYRACUSE, NY, 132052577
MAINSTREAM INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 161610876 2019-10-14 MAINSTREAM INNOVATIONS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 3154986600
Plan sponsor’s address 131 INTREPID LN, SYRACUSE, NY, 132052577
MAINSTREAM INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 161610876 2018-07-23 MAINSTREAM INNOVATIONS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 3154986600
Plan sponsor’s address 131 INTREPID LN, SYRACUSE, NY, 132052577

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing DOUGLAS ROBERTS
MAINSTREAM INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 161610876 2017-07-28 MAINSTREAM INNOVATIONS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 3154986600
Plan sponsor’s address 131 INTREPID LN, SYRACUSE, NY, 132052577

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing DOUG ROBERTS
MAINSTREAM INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2015 161610876 2016-06-14 MAINSTREAM INNOVATIONS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 3154986600
Plan sponsor’s address 131 INTREPID LN, SYRACUSE, NY, 132052577

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing DOUGLAS ROBERTS
MAINSTREAM INNOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 161610876 2015-07-09 MAINSTREAM INNOVATIONS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 3154986600
Plan sponsor’s address 131 INTREPID LN, SYRACUSE, NY, 132052577

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing DOUG ROBERTS

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

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
071023002822 2007-10-23 BIENNIAL STATEMENT 2007-09-01
051125002167 2005-11-25 BIENNIAL STATEMENT 2005-09-01
030912002022 2003-09-12 BIENNIAL STATEMENT 2003-09-01
020304000309 2002-03-04 CERTIFICATE OF AMENDMENT 2002-03-04
010905000497 2001-09-05 CERTIFICATE OF INCORPORATION 2001-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782507201 2020-04-16 0248 PPP 131 Intrepid Lane, Syracuse, NY, 13205
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377427
Loan Approval Amount (current) 269484
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 N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-0001
Project Congressional District NY-22
Number of Employees 20
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 271942.58
Forgiveness Paid Date 2021-03-31
9460148500 2021-03-12 0248 PPS 131 Intrepid Ln, Syracuse, NY, 13205-2548
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288497
Loan Approval Amount (current) 288497
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 Syracuse, ONONDAGA, NY, 13205-2548
Project Congressional District NY-22
Number of Employees 21
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 290718.03
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State