Search icon

176 E. MAIN ST., INC.

Company Details

Name: 176 E. MAIN ST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1978 (47 years ago)
Entity Number: 492506
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 52 CHURCH AVE., EAST MAIN ST., ISLIP, NY, United States, 11751
Principal Address: 176 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC GORDON Chief Executive Officer 52 CHURCH AVE, ISLIIP, NY, United States, 11751

DOS Process Agent

Name Role Address
176 E. MAIN ST., INC. DOS Process Agent 52 CHURCH AVE., EAST MAIN ST., ISLIP, NY, United States, 11751

History

Start date End date Type Value
2018-06-01 2020-06-01 Address 176, EAST MAIN ST., EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1996-06-18 2012-06-13 Address 52 CHURCH AVE, ISLIIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1993-04-15 1996-06-18 Address 4 RAPHAEL STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-04-15 2018-06-01 Address 176 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1978-06-02 1993-04-15 Address 176 EAST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060345 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006076 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007377 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007074 2014-06-02 BIENNIAL STATEMENT 2014-06-01
20131211007 2013-12-11 ASSUMED NAME CORP INITIAL FILING 2013-12-11
120613006083 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100702003029 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080721002532 2008-07-21 BIENNIAL STATEMENT 2008-06-01
060525003389 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040625002689 2004-06-25 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590017707 2020-05-01 0235 PPP 176 E MAIN ST, EAST ISLIP, NY, 11730-2633
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23379
Loan Approval Amount (current) 23379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST ISLIP, SUFFOLK, NY, 11730-2633
Project Congressional District NY-02
Number of Employees 6
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23576.92
Forgiveness Paid Date 2021-03-10
7132258304 2021-01-27 0235 PPS 176 E Main St, East Islip, NY, 11730-2633
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23380
Loan Approval Amount (current) 23380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Islip, SUFFOLK, NY, 11730-2633
Project Congressional District NY-02
Number of Employees 5
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23508.75
Forgiveness Paid Date 2021-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State