Search icon

215 MAIN VENTURES LLC

Company Details

Name: 215 MAIN VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131682
ZIP code: 10017
County: Columbia
Place of Formation: New York
Address: 711 THIRD AVENUE, 17TH FLOOR, ATTENTION: LAWRENCE HAUT, ESQ, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OTTOS MARKET 401(K) PLAN 2023 821602565 2024-05-09 215 MAIN VENTURES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445110
Sponsor’s telephone number 5185377200
Plan sponsor’s address 215 MAIN ST, GERMANTOWN, NY, 12526

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
OTTOS MARKET 401(K) PLAN 2022 821602565 2023-05-28 215 MAIN VENTURES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445110
Sponsor’s telephone number 5185377200
Plan sponsor’s address 215 MAIN ST, GERMANTOWN, NY, 12526

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent 711 THIRD AVENUE, 17TH FLOOR, ATTENTION: LAWRENCE HAUT, ESQ, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
729548 Retail grocery store No data No data No data 215 MAIN STREET, GERMANTOWN, NY, 12526 No data
0138-21-222054 Alcohol sale 2024-06-20 2024-06-20 2027-06-30 215 MAIN ST, GERMANTOWN, New York, 12526 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
190506060691 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170815000890 2017-08-15 CERTIFICATE OF PUBLICATION 2017-08-15
170504010391 2017-05-04 ARTICLES OF ORGANIZATION 2017-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-26 OTTOS MARKET 215 MAIN STREET, GERMANTOWN, Columbia, NY, 12526 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7797517003 2020-04-08 0248 PPP 215 main street, GERMANTOWN, NY, 12526-5327
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111200
Loan Approval Amount (current) 111200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GERMANTOWN, COLUMBIA, NY, 12526-5327
Project Congressional District NY-19
Number of Employees 17
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112058.71
Forgiveness Paid Date 2021-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State