Search icon

MAIN STREET LOFTS YONKERS LLC

Company Details

Name: MAIN STREET LOFTS YONKERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036266
ZIP code: 10016
County: Westchester
Place of Formation: Delaware
Address: 600 Third Avenue 21st Floor, 21st Floor, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O MONTICELLOAM LLC DOS Process Agent 600 Third Avenue 21st Floor, 21st Floor, New York, NY, United States, 10016

History

Start date End date Type Value
2012-05-31 2024-04-01 Address 400 RELLA BLVD, STE 304, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
2010-04-28 2012-05-31 Address 225 N RT 303, UNIT 101, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2008-08-18 2010-04-28 Address ATTN CARLO J CAMPOREALE, 405 CEDAR LN, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
2004-04-05 2008-08-18 Address ATTN: KEN DEARDON, 82 POND FIELD ROAD WEST, YONKERS, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401024818 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230103001354 2023-01-03 BIENNIAL STATEMENT 2022-04-01
140530006244 2014-05-30 BIENNIAL STATEMENT 2014-04-01
120531002624 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100428002764 2010-04-28 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
121400.00
Total Face Value Of Loan:
49100.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121400
Current Approval Amount:
49100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49636.01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State