Search icon

MAIN MODES, INCORPORATED

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MAIN MODES, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2002 (23 years ago)
Branch of: MAIN MODES, INCORPORATED, Connecticut (Company Number 0029272)
Entity Number: 2762467
ZIP code: 10952
County: Rockland
Place of Formation: Connecticut
Address: 17 village grn, monsey, NY, United States, 10952

DOS Process Agent

Name Role Address
MAIN MODES, INCORPORATED DOS Process Agent 17 village grn, monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
M. SKOVRONSKY Chief Executive Officer 17 VILLAGE GRN, MONSEY, NY, United States, 10952

Commercial and government entity program

CAGE number:
636V9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-22
CAGE Expiration:
2030-04-22
SAM Expiration:
2026-04-18

Contact Information

POC:
MIKE SKOVRONSKY

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 169 S MAIN ST #373, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 17 VILLAGE GRN, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2016-05-03 2024-05-01 Address 169 S MAIN ST #373, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2014-05-01 2024-05-01 Address 169 S MAIN ST #373, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2013-06-27 2016-05-03 Address 169 S MAIN ST #373, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501039630 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220621000923 2022-06-21 BIENNIAL STATEMENT 2022-05-01
200505060802 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006371 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160503006119 2016-05-03 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
7960.00
Total Face Value Of Loan:
7960.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,960
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,960
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,999.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $7,960

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State