Search icon

MAIN STREET MERCHANT SERVICES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIN STREET MERCHANT SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2023 474235221 2024-04-03 MAIN STREET MERCHANT SERVICES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6318203645
Plan sponsor’s address 360 MOTOR PKWY STE 200B, HAUPPAUGE, NY, 117885186

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing JOSEPH MASSARO
MAIN STREET MERCHANT SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2022 474235221 2023-03-30 MAIN STREET MERCHANT SERVICES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6318203645
Plan sponsor’s address 360 MOTOR PKWY STE 200B, HAUPPAUGE, NY, 117885186

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing JOSEPH MASSARO
MAIN STREET MERCHANT SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2021 474235221 2022-06-16 MAIN STREET MERCHANT SERVICES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6318203645
Plan sponsor’s address 360 MOTOR PKWY STE 200B, HAUPPAUGE, NY, 117885186

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing JOSEPH MASSARO
MAIN STREET MERCHANT SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2020 474235221 2021-05-10 MAIN STREET MERCHANT SERVICES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6318203645
Plan sponsor’s address 360 MOTOR PKWY STE 200B, HAUPPAUGE, NY, 117885186

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing JOSEPH MASSARO
MAIN STREET MERCHANT SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2019 474235221 2020-05-08 MAIN STREET MERCHANT SERVICES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6318203645
Plan sponsor’s address 360 MOTOR PKWY STE 200B, HAUPPAUGE, NY, 117885186

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing JOSEPH MASSARO
MAIN STREET MERCHANT SERVICES 401 K PROFIT SHARING PLAN TRUST 2018 474235221 2019-07-31 MAIN STREET MERCHANT SERVICES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6318203645
Plan sponsor’s address 360 MOTOR PKWY STE 200B, HAUPPAUGE, NY, 117885186

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JOSEPH MASSARO
MAIN STREET MERCHANT SERVICES 401 K PROFIT SHARING PLAN TRUST 2017 474235221 2018-07-05 MAIN STREET MERCHANT SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6318203645
Plan sponsor’s address 360 MOTOR PKWY STE 200B, HAUPPAUGE, NY, 117885186

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing JOSEPH MASSARO

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

History

Start date End date Type Value
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)
2023-07-25 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-05-03 2023-07-25 Address 360 MOTOR PARKWAY, SUITE 200B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2015-06-03 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2015-06-03 2023-07-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-06-03 2023-07-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150603010188 2015-06-03 CERTIFICATE OF INCORPORATION 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1185027708 2020-05-01 0235 PPP 360 MOTOR PKWY STE 200B, HAUPPAUGE, NY, 11788
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151653.75
Forgiveness Paid Date 2021-06-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State