Search icon

MAIN ROAD PROVISIONS, INC.

Company Details

Name: MAIN ROAD PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4916235
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: DUBIN & QUARTARARO, LLP, P.O. BOX 9398, RIVERHEAD, NY, United States, 11901
Principal Address: 1601 MAIN ROAD, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARISSA DRAGO Chief Executive Officer PO BOX 1351, JAMESPORT, NY, United States, 11947

DOS Process Agent

Name Role Address
C/O BRYAN J. DRAGO, ESQ.,TWOMEY, LATHAM, SHEA, KELLEY, DOS Process Agent DUBIN & QUARTARARO, LLP, P.O. BOX 9398, RIVERHEAD, NY, United States, 11901

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140476 Alcohol sale 2023-01-31 2023-01-31 2025-02-28 1601 MAIN RD, JAMESPORT, New York, 11947 Restaurant

History

Start date End date Type Value
2025-01-14 2025-01-14 Address PO BOX 1351, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)
2018-03-23 2025-01-14 Address PO BOX 1351, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)
2016-03-21 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-03-21 2025-01-14 Address DUBIN & QUARTARARO, LLP, P.O. BOX 9398, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001081 2025-01-14 BIENNIAL STATEMENT 2025-01-14
200304061388 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180323006101 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160321000447 2016-03-21 CERTIFICATE OF INCORPORATION 2016-03-21

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
72767.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
77955.00
Total Face Value Of Loan:
77955.00
Date:
2020-05-30
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:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50586.64
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77955
Current Approval Amount:
77955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78460.06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State