Search icon

MAIN STREET COMICS, INC.

Company Details

Name: MAIN STREET COMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2006 (19 years ago)
Entity Number: 3419321
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: 15 RAVINE LANE, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIN STREET COMICS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 205700124 2024-07-10 MAIN STREET COMICS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 451120
Sponsor’s telephone number 8453420458
Plan sponsor’s address 400 ROUTE 211 E STE 10, MIDDLETOWN, NY, 109402123

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing PETER DOLAN
MAIN STREET COMICS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 205700124 2023-07-31 MAIN STREET COMICS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 451120
Sponsor’s telephone number 8453420458
Plan sponsor’s address 400 ROUTE 211 E STE 10, MIDDLETOWN, NY, 109402123

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing PETER DOLAN
MAIN STREET COMICS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 205700124 2021-07-25 MAIN STREET COMICS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 451120
Sponsor’s telephone number 8453420458
Plan sponsor’s address 400 ROUTE 211 E STE 10, MIDDLETOWN, NY, 109402123

Signature of

Role Plan administrator
Date 2021-07-25
Name of individual signing PETER DOLAN
MAIN STREET COMICS INC 401 K PROFIT SHARING PLAN TRUST 2018 205700124 2019-05-29 MAIN STREET COMICS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 451120
Sponsor’s telephone number 8453420458
Plan sponsor’s address 400 ROUTE 211 E STE 10, MIDDLETOWN, NY, 109402123

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing PETER DOLAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RAVINE LANE, PINE BUSH, NY, United States, 12566

Filings

Filing Number Date Filed Type Effective Date
061002000227 2006-10-02 CERTIFICATE OF INCORPORATION 2006-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2891307210 2020-04-16 0202 PPP 400 Route 211 E, Middletown, NY, 10940-2122
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-2122
Project Congressional District NY-18
Number of Employees 3
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9305.11
Forgiveness Paid Date 2021-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State