Search icon

MAIN STREET MAGAZINE LLC

Company Details

Name: MAIN STREET MAGAZINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4338099
ZIP code: 12503
County: Columbia
Place of Formation: New York
Address: P.O. BOX 165, ANCRAMDALE, NY, United States, 12503

DOS Process Agent

Name Role Address
MAIN STREET MAGAZINE LLC DOS Process Agent P.O. BOX 165, ANCRAMDALE, NY, United States, 12503

Filings

Filing Number Date Filed Type Effective Date
221205003793 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201207061739 2020-12-07 BIENNIAL STATEMENT 2020-12-01
191230060125 2019-12-30 BIENNIAL STATEMENT 2018-12-01
170125006115 2017-01-25 BIENNIAL STATEMENT 2016-12-01
141219006389 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130715000429 2013-07-15 CERTIFICATE OF PUBLICATION 2013-07-15
121227000306 2012-12-27 ARTICLES OF ORGANIZATION 2012-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3707347206 2020-04-27 0248 PPP 52 Main St PO Box 165, Ancramdale, NY, 12503
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ancramdale, COLUMBIA, NY, 12503-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15198.49
Forgiveness Paid Date 2021-08-30

Date of last update: 09 Mar 2025

Sources: New York Secretary of State