Search icon

MAIN STREET PROPERTIES USA, LLC

Company Details

Name: MAIN STREET PROPERTIES USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2006 (19 years ago)
Entity Number: 3354387
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 8 WOODHULL COVE LANE, SETAUKET, NY, United States, 11733

Contact Details

Phone +1 516-639-2869

DOS Process Agent

Name Role Address
DONALD J HOMMEL DOS Process Agent 8 WOODHULL COVE LANE, SETAUKET, NY, United States, 11733

Licenses

Number Status Type Date End date
1467123-DCA Active Business 2013-06-11 2025-02-28

History

Start date End date Type Value
2006-04-27 2010-05-06 Address 8 WOODHULL COVE LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002187 2014-02-25 BIENNIAL STATEMENT 2012-04-01
100506002001 2010-05-06 BIENNIAL STATEMENT 2010-04-01
070820000399 2007-08-20 CERTIFICATE OF PUBLICATION 2007-08-20
060427000876 2006-04-27 ARTICLES OF ORGANIZATION 2006-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614709 TRUSTFUNDHIC INVOICED 2023-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3614710 RENEWAL INVOICED 2023-03-13 100 Home Improvement Contractor License Renewal Fee
3357495 RENEWAL INVOICED 2021-08-05 100 Home Improvement Contractor License Renewal Fee
3357494 TRUSTFUNDHIC INVOICED 2021-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909477 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909478 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2507857 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2507856 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937711 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937712 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7959587300 2020-04-30 0235 PPP 8 Woodhull Cove Lane, Setauket- East Setauket, NY, 11733
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64842.5
Loan Approval Amount (current) 64842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket- East Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65494.48
Forgiveness Paid Date 2021-05-10
4271248504 2021-02-25 0235 PPS 38 Mount Grey Rd, Setauket, NY, 11733-1514
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64842
Loan Approval Amount (current) 64842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733-1514
Project Congressional District NY-01
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65421.14
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State