Search icon

MONROE KITCHEN EQUIPMENT, INC.

Company Details

Name: MONROE KITCHEN EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (39 years ago)
Entity Number: 1128456
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 105 DODGE ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
21738 Active U.S./Canada Manufacturer 1974-10-25 2024-03-11 No data No data

Contact Information

POC CRAIG MACKEY
Phone +1 585-235-3310
Address 105 DODGE ST, ROCHESTER, MONROE, NY, 14606 1503, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MONROE KITCHEN EQUIPMENT, INC. DOS Process Agent 105 DODGE ST, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
ANTHONY SALEMME Chief Executive Officer 105 DODGE ST, PO BOX 60980, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 105 DODGE ST, PO BOX 60980, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2022-03-02 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-10 2024-01-05 Address 105 DODGE ST, PO BOX 60980, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1998-01-28 2024-01-05 Address 105 DODGE ST, PO BOX 60980, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1998-01-28 2000-02-10 Address PO BOX 60980, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1994-02-02 1998-01-28 Address PO BOX 60855, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1994-02-02 1998-01-28 Address 105 DODGE STREET, PO BOX 60855, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1994-02-02 1998-01-28 Address 105 DODGE STREET, PO BOX 60855, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1986-01-02 1994-02-02 Address 120 DENISE ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1986-01-02 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105003581 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220125000793 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200108060702 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180117006232 2018-01-17 BIENNIAL STATEMENT 2018-01-01
161005007354 2016-10-05 BIENNIAL STATEMENT 2016-01-01
140303002327 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120223002405 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100318002358 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080125002644 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060210002558 2006-02-10 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100668953 0213600 1987-12-02 105 DODGE STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-02
Case Closed 1987-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1987-12-09
Abatement Due Date 1987-12-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-12-09
Abatement Due Date 1987-12-19
Nr Instances 1
Nr Exposed 25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997038408 2021-02-03 0219 PPS 105 Dodge St, Rochester, NY, 14606-1503
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-1503
Project Congressional District NY-25
Number of Employees 13
NAICS code 423440
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186438.89
Forgiveness Paid Date 2021-11-17
5912787000 2020-04-06 0219 PPP 105 DODGE ST, ROCHESTER, NY, 14606-1503
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177307
Loan Approval Amount (current) 177307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14606-1503
Project Congressional District NY-25
Number of Employees 15
NAICS code 333241
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178750.08
Forgiveness Paid Date 2021-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State