Search icon

81 MAIN STREET LLC

Company Details

Name: 81 MAIN STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2013 (12 years ago)
Entity Number: 4397046
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: PO BOX 140 WVS, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 140 WVS, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2013-05-01 2023-05-22 Address PO BOX 140 WVS, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522001848 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210719002341 2021-07-19 BIENNIAL STATEMENT 2021-07-19
191031060394 2019-10-31 BIENNIAL STATEMENT 2017-05-01
130716001523 2013-07-16 CERTIFICATE OF PUBLICATION 2013-07-16
130501000792 2013-05-01 ARTICLES OF ORGANIZATION 2013-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5056427701 2020-05-01 0202 PPP SUITE 215, WHITE PLAINS, NY, 10601
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21009.37
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State