Search icon

MAIN STREET STRENGTH, LLC

Company Details

Name: MAIN STREET STRENGTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Nov 2017 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2900087709 2020-05-01 0202 PPP 730 Route 304 #12, NEW CITY, NY, 10956
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14162
Loan Approval Amount (current) 14162
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14296.16
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State