Search icon

MONROE REALTY CENTER, INC.

Company Details

Name: MONROE REALTY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1998 (27 years ago)
Entity Number: 2293881
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 21 GILBERT ST EXT, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSE ANN ROSENFELD Chief Executive Officer 21 GILBERT ST EXT, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
ROSE ANN ROSENFELD DOS Process Agent 21 GILBERT ST EXT, MONROE, NY, United States, 10950

Licenses

Number Type End date
10311203755 CORPORATE BROKER 2025-01-10
109939416 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-05 2024-10-05 Address 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-09-22 2024-10-05 Address 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-10-19 2024-10-05 Address 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2017-10-19 2020-09-22 Address 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2000-09-12 2017-10-19 Address 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2000-09-12 2017-10-19 Address 21 GILBERT ST EXT, MONROE, NY, 10950, USA (Type of address: Service of Process)
1998-09-01 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-01 2000-09-12 Address 6 CROMWELL ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241005000687 2024-10-05 BIENNIAL STATEMENT 2024-10-05
220908003494 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200922060116 2020-09-22 BIENNIAL STATEMENT 2020-09-01
190726060187 2019-07-26 BIENNIAL STATEMENT 2018-09-01
171019006007 2017-10-19 BIENNIAL STATEMENT 2016-09-01
140926006070 2014-09-26 BIENNIAL STATEMENT 2014-09-01
121002002500 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100909002030 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080827002820 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060906002609 2006-09-06 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5178268401 2021-02-08 0202 PPS 21 Gilbert St Ext, Monroe, NY, 10950-2815
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12835
Loan Approval Amount (current) 12835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2815
Project Congressional District NY-18
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12899.35
Forgiveness Paid Date 2021-08-23
2440377406 2020-05-05 0202 PPP 21 Gilbert Street Ext, Monroe, NY, 10950
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13304
Loan Approval Amount (current) 13304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13391.11
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State