Search icon

MAIN STREET 24/7 INCORPORATED

Company Details

Name: MAIN STREET 24/7 INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677475
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 16 COLLABERG ROAD, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BROWNSTEIN Chief Executive Officer 16 COLLABERG ROAD, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
C/O DAVID BROWNSTEIN DOS Process Agent 16 COLLABERG ROAD, STONY POINT, NY, United States, 10980

Filings

Filing Number Date Filed Type Effective Date
100628002147 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080529000089 2008-05-29 CERTIFICATE OF INCORPORATION 2008-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3966867203 2020-04-27 0202 PPP 16 COLLABERG RD, STONY POINT, NY, 10980
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY POINT, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21079.46
Forgiveness Paid Date 2021-06-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State