Search icon

516 MONROE CORP.

Company Details

Name: 516 MONROE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1992 (33 years ago)
Entity Number: 1649960
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2106 FIVE MILE LINE RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERENCE E. WILLIAMS Chief Executive Officer 2106 FIVE MILE LINE RD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
516 MONROE CORP. DOS Process Agent 2106 FIVE MILE LINE RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2017-06-23 2020-07-21 Address 2106 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1998-07-09 2017-06-23 Address 516 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1993-08-20 2017-06-23 Address 516 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-08-20 2017-06-23 Address 516 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1992-07-08 1998-07-09 Address 516 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060599 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180831006045 2018-08-31 BIENNIAL STATEMENT 2018-07-01
170623006160 2017-06-23 BIENNIAL STATEMENT 2016-07-01
140804007349 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120926002510 2012-09-26 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
31300.00
Total Face Value Of Loan:
31300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31300
Current Approval Amount:
31300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31587.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State