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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1667987706 2020-05-01 0235 PPP 1601 Main Road, JAMESPORT, NY, 11947
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Y
Business Age Description Existing or more than 2 years old
Project Address JAMESPORT, SUFFOLK, NY, 11947-0001
Project Congressional District NY-01
Number of Employees 100
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50586.64
Forgiveness Paid Date 2021-07-07
9072528309 2021-01-30 0235 PPS 1601 Main Road, JAMESPORT, NY, 11947
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77955
Loan Approval Amount (current) 77955
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 Y
Business Age Description Existing or more than 2 years old
Project Address JAMESPORT, SUFFOLK, NY, 11947
Project Congressional District NY-01
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78460.06
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State