Search icon

MAIN STREET CAFE OF NORTHPORT, INC.

Company Details

Name: MAIN STREET CAFE OF NORTHPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720620
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 47 MAIN STREET, NORTHPORT, NY, United States, 11768
Principal Address: 47 MAIN ST, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 MAIN STREET, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
DARIN ANN PARKER Chief Executive Officer 31 JAY CT, NORTHPORT, NY, United States, 11768

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110649 Alcohol sale 2024-02-07 2024-02-07 2026-02-28 47 MAIN STREET, NORTHPORT, NY, 11768 Restaurant

History

Start date End date Type Value
2004-01-23 2012-02-01 Address 97 BAY AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2004-01-23 2012-02-01 Address 47 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2002-01-17 2012-02-01 Address 47 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002346 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120201002900 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100128002038 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080111002333 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060203002255 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
537497.77
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
63291.69
Total Face Value Of Loan:
63291.69
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
45208.34
Total Face Value Of Loan:
45208.34

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45208.34
Current Approval Amount:
45208.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45724.83
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63291.69
Current Approval Amount:
63291.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63806.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State