Search icon

MONROE CAPITAL, INC.

Company claim

Is this your business?

Get access!

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)

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

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$188,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$190,180.79
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $188,500
Jobs Reported:
7
Initial Approval Amount:
$152,250
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$153,785.19
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $152,248
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2010-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MONROE CAPITAL, INC.
Party Role:
Plaintiff
Party Name:
FRUMUSA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
FRUMUSA,
Party Role:
Defendant
Party Name:
MONROE CAPITAL, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State