Search icon

MAIN STREET MARKET LLC

Company Details

Entity Name: MAIN STREET MARKET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2006
Business ALEI: 0853975
Annual report due: 31 Mar 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 366-386 MAIN STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: P.O. BOX 2480, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jblanchard@stonepointprops.com

Agent

Name Role Mailing address Phone E-Mail Residence address
Janet Blanchard Agent PO Box 2480, Middletown, CT, 06457, United States +1 860-310-7585 jblanchard@stonepointprops.com 19 Colchester Ave., East Hamptont, CT, 06424, United States

Officer

Name Role Business address Residence address
MICHAEL STONE Officer 366-386 MAIN STREET, MIDDLETOWN, CT, 06457, United States 4720 SALEM RIDGE ROAD, HOLLY SPRING, NC, 27540, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0002267 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data No data 1996-07-01 1997-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110890 2024-03-14 No data Annual Report Annual Report No data
BF-0011409620 2023-03-16 No data Annual Report Annual Report No data
BF-0010385572 2022-03-28 No data Annual Report Annual Report 2022
0007188811 2021-02-25 No data Annual Report Annual Report 2021
0006846795 2020-03-24 No data Annual Report Annual Report 2020
0006425035 2019-03-05 No data Annual Report Annual Report 2019
0006044469 2018-01-30 No data Annual Report Annual Report 2018
0005801600 2017-03-27 No data Annual Report Annual Report 2017
0005583676 2016-06-09 No data Annual Report Annual Report 2016
0005442300 2015-12-07 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586847410 2020-05-20 0156 PPP 366 MAIN ST, MIDDLETOWN, CT, 06457
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.21
Forgiveness Paid Date 2021-04-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website