Search icon

MONROE CAPITAL, INC.

Company Details

Name: MONROE CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2022324
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3445 WINTON PL, STE 228, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3445 WINTON PL, STE 228, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
PAUL ADAMS Chief Executive Officer 3445 WINTON PLACE STE 228, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 3445 WINTON PLACE STE 228, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-04-15 2024-04-09 Address 3445 WINTON PLACE STE 228, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2008-04-11 2024-04-09 Address 3445 WINTON PL, STE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1998-04-16 2008-04-11 Address 35 SOUTHERN PARKWAY, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1998-04-16 2016-04-15 Address 35 SOUTHERN PARKWAY, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1998-04-16 2008-04-11 Address 35 SOUTHERN PARKWAY, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1996-04-22 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-22 1998-04-16 Address 35 SOUTHERN PARKWAY, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003551 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220401000792 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200406060674 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402006707 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160415006161 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140408006714 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120524002782 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100507002021 2010-05-07 BIENNIAL STATEMENT 2010-04-01
081021000294 2008-10-21 CERTIFICATE OF MERGER 2008-10-21
080411002752 2008-04-11 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5627357001 2020-04-06 0219 PPP 3445 Winton Place, ROCHESTER, NY, 14623-2859
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) 188500
Loan Approval Amount (current) 188500
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 ROCHESTER, MONROE, NY, 14623-2859
Project Congressional District NY-25
Number of Employees 9
NAICS code 525990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190180.79
Forgiveness Paid Date 2021-03-02
6281748406 2021-02-10 0219 PPS 3445 Winton Pl Ste 228, Rochester, NY, 14623-2950
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152250
Loan Approval Amount (current) 152250
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 Rochester, MONROE, NY, 14623-2950
Project Congressional District NY-25
Number of Employees 7
NAICS code 525990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153785.19
Forgiveness Paid Date 2022-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State