Search icon

MONROE AVENUE PIZZA INC.

Company Details

Name: MONROE AVENUE PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1998 (27 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 2243339
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 649 MONROE AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL SANGER DOS Process Agent 649 MONROE AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
PAUL SANGER Chief Executive Officer 649 MONROE AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2004-03-16 2023-07-17 Address 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2004-03-16 2023-07-17 Address 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2002-03-12 2004-03-16 Address 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2002-03-12 2004-03-16 Address 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2002-03-12 2004-03-16 Address 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2000-03-22 2002-03-12 Address JASON LYLE, 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2000-03-22 2002-03-12 Address 649 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1998-03-27 2002-03-12 Address 649 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1998-03-27 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230717004756 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
080306002480 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060330002694 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040316002166 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020312002828 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000322002959 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980327000047 1998-03-27 CERTIFICATE OF INCORPORATION 1998-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4764217105 2020-04-13 0219 PPP 619 Monroe Avenue, ROCHESTER, NY, 14607-3118
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109138
Loan Approval Amount (current) 109138
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14607-3118
Project Congressional District NY-25
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109954.29
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State