Search icon

66 MAIN STREET CORP.

Headquarter

Company Details

Name: 66 MAIN STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1969 (56 years ago)
Entity Number: 282667
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 66 MAIN STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT CHIUCHIOLO, JR DOS Process Agent 66 MAIN STREET, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
ROBERT CHIUCHIOLO, JR Chief Executive Officer 66 MAIN STREET, SAYVILLE, NY, United States, 11782

Links between entities

Type:
Headquarter of
Company Number:
F04000006256
State:
FLORIDA

History

Start date End date Type Value
1995-07-24 2011-11-08 Address 66 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1995-07-24 2011-11-08 Address 66 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1995-07-24 2011-11-08 Address 66 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1969-09-25 1995-07-24 Address 74 NORTH SUMMIT AVE., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131105002531 2013-11-05 BIENNIAL STATEMENT 2013-09-01
111108002188 2011-11-08 BIENNIAL STATEMENT 2011-09-01
20090123026 2009-01-23 ASSUMED NAME CORP DISCONTINUANCE 2009-01-23
070926002648 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051108002205 2005-11-08 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
23310.00
Total Face Value Of Loan:
23310.00
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:
19537.00
Total Face Value Of Loan:
19537.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23310
Current Approval Amount:
23310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23456.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State