Search icon

712 EAST MAIN STREET CORP.

Company Details

Name: 712 EAST MAIN STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949791
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 201 Main Street, SUITE 13, Riverhead, NY, United States, 11901
Principal Address: 201 East Main Street, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYONG KIM Chief Executive Officer 201 HOWELL AVENUE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
712 EAST MAIN STREET CORP. DOS Process Agent 201 Main Street, SUITE 13, Riverhead, NY, United States, 11901

History

Start date End date Type Value
2024-12-18 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-04-10 Address 201 HOWELL AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-04-10 Address 201 Main Street, SUITE 13, Riverhead, NY, 11901, USA (Type of address: Service of Process)
2016-05-19 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-19 2024-12-18 Address 712 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410001578 2025-03-28 CERTIFICATE OF CORRECTION 2025-03-28
241218001846 2024-12-18 BIENNIAL STATEMENT 2024-12-18
160519010187 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3656598609 2021-03-17 0235 PPS 712 E Main St, Riverhead, NY, 11901-2582
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2582
Project Congressional District NY-01
Number of Employees 5
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6166.62
Forgiveness Paid Date 2021-12-03
3299717101 2020-04-11 0235 PPP 712 E MAIN ST, RIVERHEAD, NY, 11901-2582
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2582
Project Congressional District NY-01
Number of Employees 5
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6163.01
Forgiveness Paid Date 2021-05-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State