Search icon

MONROE EXTERIORS, INC.

Company Details

Name: MONROE EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2000 (25 years ago)
Entity Number: 2544842
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 65 CLOVERCREST DR, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY C HANLOFF Chief Executive Officer 65 CLOVERCREST DR, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 CLOVERCREST DR, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
223766872
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-12 2006-08-03 Address 111 DONKING RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2004-10-12 2006-08-03 Address 111 DONKING RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2004-10-12 2006-08-03 Address 111 DONKING RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2002-08-13 2004-10-12 Address 73 CLOVERCREST DR, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2002-08-13 2004-10-12 Address 73 CLOVERCREST DR, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060803002588 2006-08-03 BIENNIAL STATEMENT 2006-08-01
041012002058 2004-10-12 BIENNIAL STATEMENT 2004-08-01
020813002283 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000822000490 2000-08-22 CERTIFICATE OF INCORPORATION 2000-08-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
39300.00
Total Face Value Of Loan:
39300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39300
Current Approval Amount:
39300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39703.77

Date of last update: 30 Mar 2025

Sources: New York Secretary of State