Search icon

MAIN BUILDING SERVICES INC.

Company Details

Name: MAIN BUILDING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2015 (10 years ago)
Entity Number: 4718180
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 20-07 127TH STREET, BASEMENT, COLLEGE POINT, NY, United States, 11356
Principal Address: 20-07 127TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI HONG CAI Chief Executive Officer 20-07 127TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-07 127TH STREET, BASEMENT, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-16 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2022-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2023-02-08 Address 20-07 127TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2015-03-02 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-02 2023-02-08 Address 20-07 127TH STREET, BASEMENT, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208000986 2022-02-16 CERTIFICATE OF AMENDMENT 2022-02-16
201006060547 2020-10-06 BIENNIAL STATEMENT 2019-03-01
150302000121 2015-03-02 CERTIFICATE OF INCORPORATION 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3551837301 2020-04-29 0202 PPP 20-07 127th St, FLUSHING, NY, 11356
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249000
Loan Approval Amount (current) 249000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 58
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 251107.97
Forgiveness Paid Date 2021-03-08
1746538302 2021-01-19 0202 PPS 2007 127th St, College Point, NY, 11356-2321
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249000
Loan Approval Amount (current) 249000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2321
Project Congressional District NY-14
Number of Employees 49
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250964.71
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State