Search icon

MAIN STREET STRENGTH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN STREET STRENGTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Nov 2017 (8 years ago)
Date of dissolution: 20 Jan 2021
Entity Number: 5241119
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 113 BREWERY ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
MAIN STREET STRENGTH, LLC DOS Process Agent 113 BREWERY ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2017-11-28 2019-11-13 Address 113 BREWERY ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120000361 2021-01-20 ARTICLES OF DISSOLUTION 2021-01-20
191113060120 2019-11-13 BIENNIAL STATEMENT 2019-11-01
180228000492 2018-02-28 CERTIFICATE OF PUBLICATION 2018-02-28
171128010175 2017-11-28 ARTICLES OF ORGANIZATION 2017-11-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14162.00
Total Face Value Of Loan:
14162.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$14,162
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,296.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,330
Rent: $2,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State