Search icon

MAINSTREAM ENTERTAINMENT GROUP INC.

Company Details

Name: MAINSTREAM ENTERTAINMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3938014
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 204 Airport Plaza, #1052, Farmingale, NY, United States, 11735
Principal Address: 200 Terminal Drive, Rear Suite, Farmingale, NY, United States, 11735

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORY POCCIA Agent 43 PERIWINKLE ROAD, LEVITTOWN, NY, 11756

DOS Process Agent

Name Role Address
C/O CORY POCCIA DOS Process Agent 204 Airport Plaza, #1052, Farmingale, NY, United States, 11735

Chief Executive Officer

Name Role Address
CORY POCCIA Chief Executive Officer 204 AIRPORT PLAZA BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 2110 AVALON COURT DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-02-18 Address 204 Airport Plaza, #1052, Farmingale, NY, 11735, USA (Type of address: Service of Process)
2023-03-03 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-03 2025-02-18 Address 2110 AVALON COURT DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-02-18 Address 43 PERIWINKLE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Registered Agent)
2010-12-31 2023-03-03 Address 43 PERIWINKLE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Registered Agent)
2010-04-16 2023-03-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2010-04-16 2023-03-03 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-04-16 2010-12-31 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250218004410 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230303002439 2023-03-03 BIENNIAL STATEMENT 2022-04-01
101231000033 2010-12-31 CERTIFICATE OF CHANGE 2010-12-31
100416000788 2010-04-16 CERTIFICATE OF INCORPORATION 2010-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3345207408 2020-05-07 0235 PPP 125 FROEHLICH FARM BLVD Rear Suite, WOODBURY, NY, 11797-2906
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1337
Loan Approval Amount (current) 1337
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 WOODBURY, NASSAU, NY, 11797-2906
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State