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
100913003276 2010-09-13 BIENNIAL STATEMENT 2010-07-01
080820002474 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060703002210 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040723002152 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020702002695 2002-07-02 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510837008 2020-04-09 0219 PPP 2106 Five Mile Line Road, PENFIELD, NY, 14526-1440
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-1440
Project Congressional District NY-25
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31587.79
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State