Search icon

MONROE AVENUE ASSOCIATES, LLC

Company Details

Name: MONROE AVENUE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Dec 1996 (28 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 2093872
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: C/O THOMAS M ADAMS, 32 SOUTH GOODMAN ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O THOMAS M ADAMS, 32 SOUTH GOODMAN ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2010-12-22 2023-10-18 Address C/O THOMAS M ADAMS, 32 SOUTH GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2000-11-27 2010-12-22 Address THE CHAPIN BUILDING, 205 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1996-12-18 2000-11-27 Address THE CHAPIN BUILDING, 205 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018000059 2023-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-12
201208060876 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181217006442 2018-12-17 BIENNIAL STATEMENT 2018-12-01
141215006230 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130102002198 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101222002154 2010-12-22 BIENNIAL STATEMENT 2010-12-01
061213002031 2006-12-13 BIENNIAL STATEMENT 2006-12-01
041221002020 2004-12-21 BIENNIAL STATEMENT 2004-12-01
021121002288 2002-11-21 BIENNIAL STATEMENT 2002-12-01
020823000693 2002-08-23 AFFIDAVIT OF PUBLICATION 2002-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166417700 2020-05-01 0219 PPP 32 S Goodman St, ROCHESTER, NY, 14607
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20260
Loan Approval Amount (current) 20260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20451.93
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State