Search icon

NYACK MAIN ESSENTIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYACK MAIN ESSENTIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2008 (17 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3748530
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 25 NORRIS ST, GARNERVILLE, NY, United States, 10923
Principal Address: 145 NORTH MAIN ST, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENRIQUE ALMONTE DOS Process Agent 25 NORRIS ST, GARNERVILLE, NY, United States, 10923

Chief Executive Officer

Name Role Address
ENRIQUE ALMONTE Chief Executive Officer 25 NORRIS ST, GARNERVILLE, NY, United States, 10923

History

Start date End date Type Value
2008-12-02 2011-01-27 Address C/O JP MATHEW INC., 18 CARTERET DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2132853 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
110127003465 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081202000463 2008-12-02 CERTIFICATE OF INCORPORATION 2008-12-02

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,332
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,332
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,438.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,330
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State