Search icon

MAIN STREET MERCHANT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN STREET MERCHANT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768612
ZIP code: 12205
County: Suffolk
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 360 MOTOR PARKWAY, SUITE 200B, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JOSEPH MASSARO Chief Executive Officer 360 MOTOR PARKWAY, SUITE 200B, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
474235221
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-06-02 2025-06-02 Address 360 MOTOR PARKWAY, SUITE 200B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-01-31 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-07-25 2023-07-25 Address 360 MOTOR PARKWAY, SUITE 200B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602005098 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230725003125 2023-07-25 BIENNIAL STATEMENT 2023-06-01
210722001830 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190613060343 2019-06-13 BIENNIAL STATEMENT 2019-06-01
180503006983 2018-05-03 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151653.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State