Search icon

MONROE REALTY CENTER, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12835.00
Total Face Value Of Loan:
12835.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13304.00
Total Face Value Of Loan:
13304.00

Trademarks Section

Serial Number:
78521515
Mark:
INERTIAL PRICING
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2004-11-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INERTIAL PRICING

Goods And Services

For:
REAL ESTATE BROKERAGE
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,304
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,304
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,391.11
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,304
Jobs Reported:
3
Initial Approval Amount:
$12,835
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,899.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $12,833
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State