Search icon

MAIN STREET STEAKERY, INC.

Company Details

Name: MAIN STREET STEAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1985 (40 years ago)
Entity Number: 996483
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 700 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIN STREET STEAKERY, INC. 401(K) PLAN 2023 133279708 2024-06-28 MAIN STREET STEAKERY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 722300
Sponsor’s telephone number 9146333700
Plan sponsor’s address 700 MAIN STREET, NEW ROCHELLE, NY, 10801
MAIN STREET STEAKERY, INC. 401(K) PLAN 2022 133279708 2023-10-16 MAIN STREET STEAKERY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 722300
Sponsor’s telephone number 9146333700
Plan sponsor’s address 700 MAIN STREET, NEW ROCHELLE, NY, 10801
MAIN STREET STEAKERY, INC. 401K PROFIT SHARING PLAN 2020 133279708 2021-09-21 MAIN STREET STEAKERY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722300
Sponsor’s telephone number 9146333700
Plan sponsor’s address 700 MAIN STREET, NEW ROCHELLE, NY, 10801
MAIN STREET STEAKERY, INC. 401K PROFIT SHARING PLAN 2020 133279708 2021-09-28 MAIN STREET STEAKERY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722300
Sponsor’s telephone number 9146333700
Plan sponsor’s address 700 MAIN STREET, NEW ROCHELLE, NY, 10801
MAIN STREET STEAKERY, INC. 401K PROFIT SHARING PLAN 2019 133279708 2020-09-22 MAIN STREET STEAKERY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722300
Sponsor’s telephone number 9146333700
Plan sponsor’s address 700 MAIN STREET, NEW ROCHELLE, NY, 10801
MAIN STREET STEAKERY, INC. 401K PROFIT SHARING PLAN 2018 133279708 2019-09-22 MAIN STREET STEAKERY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722300
Sponsor’s telephone number 9146333700
Plan sponsor’s address 700 MAIN STREET, NEW ROCHELLE, NY, 10801
MAIN STREET STEAKERY, INC. 401K PROFIT SHARING PLAN 2017 133279708 2018-06-26 MAIN STREET STEAKERY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722300
Sponsor’s telephone number 9146333700
Plan sponsor’s address 700 MAIN STREET, NEW ROCHELLE, NY, 10801
MAIN STREET STEAKERY, INC. 401K PROFIT SHARING PLAN 2016 133279708 2017-09-11 MAIN STREET STEAKERY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722300
Sponsor’s telephone number 9146333700
Plan sponsor’s address 700 MAIN STREET, NEW ROCHELLE, NY, 10801
MAIN STREET STEAKERY, INC. 401K PROFIT SHARING PLAN 2015 133279708 2016-05-26 MAIN STREET STEAKERY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722300
Sponsor’s telephone number 9146333700
Plan sponsor’s address 700 MAIN STREET, NEW ROCHELLE, NY, 10801
MAIN STREET STEAKERY, INC. 401K PROFIT SHARING PLAN 2014 133279708 2015-05-04 MAIN STREET STEAKERY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722300
Sponsor’s telephone number 9146333700
Plan sponsor’s address 700 MAIN STREET, NEW ROCHELLE, NY, 10801

Chief Executive Officer

Name Role Address
DAVID JULIANO Chief Executive Officer 700 MAIN ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106230 Alcohol sale 2024-07-10 2024-07-10 2026-07-31 700 MAIN ST, NEW ROCHELLE, New York, 10801 Restaurant

History

Start date End date Type Value
1985-05-13 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-13 1995-06-09 Address 187 MAIN ST, P.O.B. 457, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529006167 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110701002573 2011-07-01 BIENNIAL STATEMENT 2011-05-01
090619002720 2009-06-19 BIENNIAL STATEMENT 2009-05-01
070529002892 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050711002534 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030502002494 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010516002430 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990520002118 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970718002175 1997-07-18 BIENNIAL STATEMENT 1997-05-01
950609002206 1995-06-09 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142747701 2020-05-01 0202 PPP 700 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 24
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100945.74
Forgiveness Paid Date 2021-12-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State