Search icon

MFGC CORPORATION

Company Details

Name: MFGC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (26 years ago)
Entity Number: 2327361
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 465 WARREN Ave, Rochester, NY, United States, 14618
Principal Address: 465 WARREN AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK FINESTONE DOS Process Agent 465 WARREN Ave, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
MARK H FINESTONE Chief Executive Officer 465 WARREN AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2020-04-21 2020-12-01 Address 465 WARREN AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2001-01-11 2020-04-21 Address 145 BONIFACE DR, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2001-01-11 2020-04-21 Address 145 BONIFACE DR, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2001-01-11 2020-04-21 Address 145 BONIFACE DR, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1998-12-22 2001-01-11 Address GLOVE CENTER, PO BOX 18034, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119004141 2023-01-19 BIENNIAL STATEMENT 2022-12-01
201201062050 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200421060246 2020-04-21 BIENNIAL STATEMENT 2018-12-01
081201002812 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061128002856 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050110002669 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021121002786 2002-11-21 BIENNIAL STATEMENT 2002-12-01
010111002247 2001-01-11 BIENNIAL STATEMENT 2000-12-01
981222000149 1998-12-22 CERTIFICATE OF INCORPORATION 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2900367100 2020-04-11 0219 PPP 465 WARREN Ave, ROCHESTER, NY, 14618-4319
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5640
Loan Approval Amount (current) 5640
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 N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-4319
Project Congressional District NY-25
Number of Employees 1
NAICS code 423840
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5699.34
Forgiveness Paid Date 2021-05-14
1406078506 2021-02-18 0219 PPS 465 Warren Ave, Rochester, NY, 14618-4319
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5640
Loan Approval Amount (current) 5640
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-4319
Project Congressional District NY-25
Number of Employees 1
NAICS code 423450
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5676.62
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State