Search icon

MAIN STREET PUBLIC HOUSE, LLC

Company Details

Name: MAIN STREET PUBLIC HOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3205069
ZIP code: 12565
County: Columbia
Place of Formation: New York
Address: 12 MAIN STREET, PHILMONT, NY, United States, 12565

DOS Process Agent

Name Role Address
ELIZABETH R ANGELLO DOS Process Agent 12 MAIN STREET, PHILMONT, NY, United States, 12565

History

Start date End date Type Value
2009-08-05 2011-06-09 Address 12 MAIN ST, PHILMONT, NY, 12565, USA (Type of address: Service of Process)
2005-05-13 2009-08-05 Address 12 MAIN STREET, PHILMONT, NY, 12565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521006047 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110609002597 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090805003034 2009-08-05 BIENNIAL STATEMENT 2009-05-01
070606002020 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050513001396 2005-05-13 ARTICLES OF ORGANIZATION 2005-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7370838601 2021-03-23 0248 PPP 12 Main St., Philmont, NY, 12565
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4284.18
Loan Approval Amount (current) 4284.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Philmont, COLUMBIA, NY, 12565
Project Congressional District NY-19
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4345.8
Forgiveness Paid Date 2022-09-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State