Search icon

MONROE TRACTOR & IMPLEMENT CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MONROE TRACTOR & IMPLEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1961 (64 years ago)
Entity Number: 142449
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 1001 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET E. FELOSKY Chief Executive Officer 1001 LEHIGH STATION RD, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
MONROE TRACTOR & & IMPLEMENT CO., INC. DOS Process Agent 1001 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467

Links between entities

Type:
Headquarter of
Company Number:
001676270
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1246965
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-334-0001
Contact Person:
GREG DOWNING
User ID:
P0731006
Trade Name:
MONROE TRACTOR & IMPLEMENT CO INC

Unique Entity ID

Unique Entity ID:
FJR6S52VNKY9
CAGE Code:
49R94
UEI Expiration Date:
2025-11-25

Business Information

Doing Business As:
MONROE TRACTOR & IMPLEMENT CO INC
Activation Date:
2024-11-27
Initial Registration Date:
2006-01-23

Commercial and government entity program

CAGE number:
49R94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
GREG DOWNING

Legal Entity Identifier

LEI Number:
254900F5OZ6AF1PQZ721

Registration Details:

Initial Registration Date:
2021-12-17
Next Renewal Date:
2023-12-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160850083
Plan Year:
2014
Number Of Participants:
181
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
170
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-07 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-09-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-11-20 2023-11-20 Address 1001 LEHIGH STATION RD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-12-28 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231120000503 2023-11-20 BIENNIAL STATEMENT 2023-11-01
220308000668 2022-03-08 BIENNIAL STATEMENT 2021-11-01
200422060023 2020-04-22 BIENNIAL STATEMENT 2019-11-01
171101006220 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170809006026 2017-08-09 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C78620P0589
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
119788.00
Base And Exercised Options Value:
119788.00
Base And All Options Value:
119788.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-09-10
Description:
BACKHOE FOR WESTERN NEW YORK NATIONAL CEMETERY
Naics Code:
333112: LAWN AND GARDEN TRACTOR AND HOME LAWN AND GARDEN EQUIPMENT MANUFACTURING
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
W911SD19P0267
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36050.00
Base And Exercised Options Value:
36050.00
Base And All Options Value:
36050.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-25
Description:
MASHIO KATIA 550 BOOM MOWER
Naics Code:
333112: LAWN AND GARDEN TRACTOR AND HOME LAWN AND GARDEN EQUIPMENT MANUFACTURING
Product Or Service Code:
3750: GARDENING IMPLEMENTS AND TOOLS
Procurement Instrument Identifier:
W911SD19P0238
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
45320.00
Base And Exercised Options Value:
45320.00
Base And All Options Value:
45320.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-17
Description:
ROCK CUTTER WITH MOUNTING BRACKET
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
3695: MISCELLANEOUS SPECIAL INDUSTRY MACHINERY

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
3721875.00
Total Face Value Of Loan:
3721875.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-29
Type:
Complaint
Address:
7941 OAK ORCHARD ROAD, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-17
Type:
Complaint
Address:
GOODNOUGH STREET, ADAMS CENTER, NY, 13606
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
248
Initial Approval Amount:
$3,721,875
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,721,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,763,172.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,997,155
Utilities: $60,974
Mortgage Interest: $0
Rent: $285,820
Refinance EIDL: $0
Healthcare: $232528
Debt Interest: $145,398

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 334-0001
Add Date:
1990-10-10
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
65
Drivers:
76
Inspections:
35
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State