Search icon

416 MAIN STREET LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 416 MAIN STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2005 (20 years ago)
Entity Number: 3228622
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 1210 NORTH ROAD, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1210 NORTH ROAD, GREENPORT, NY, United States, 11944

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
MARK CARBONE
User ID:
P2806139

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VLJJF8L6VUS9
CAGE Code:
8TPN8
UEI Expiration Date:
2023-01-07

Business Information

Activation Date:
2021-12-10
Initial Registration Date:
2020-12-03

History

Start date End date Type Value
2005-07-08 2023-07-03 Address 1210 NORTH ROAD, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000924 2023-07-03 BIENNIAL STATEMENT 2023-07-01
130802006114 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110726002702 2011-07-26 BIENNIAL STATEMENT 2011-07-01
091204002389 2009-12-04 BIENNIAL STATEMENT 2009-07-01
070706002274 2007-07-06 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State