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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONROE EXTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 223766872 2024-06-04 MONROE EXTERIORS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5853299003
Plan sponsor’s address 65 CLOVERCREST DRIVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing EDWARD ROJAS
MONROE EXTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 223766872 2023-04-28 MONROE EXTERIORS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5853299003
Plan sponsor’s address 65 CLOVERCREST DRIVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing EDWARD ROJAS
MONROE EXTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 223766872 2022-06-02 MONROE EXTERIORS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5853299003
Plan sponsor’s address 65 CLOVERCREST DRIVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing EDWARD ROJAS
MONROE EXTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 223766872 2021-06-02 MONROE EXTERIORS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5853299003
Plan sponsor’s address 65 CLOVERCREST DRIVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing EDWARD ROJAS
MONROE EXTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 223766872 2020-06-04 MONROE EXTERIORS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5853299003
Plan sponsor’s address 65 CLOVERCREST DRIVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing EDWARD ROJAS
MONROE EXTERIORS INC 401 K PROFIT SHARING PLAN TRUST 2018 223766872 2019-05-15 MONROE EXTERIORS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5853299003
Plan sponsor’s address 65 CLOVERCREST DRIVE, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing EDWARD ROJAS

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

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)
2002-08-13 2004-10-12 Address 73 CLOVERCREST DR, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2000-08-22 2002-08-13 Address 27 BRIARWOOD DRIVE, ROCHESTER, NY, 14617, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8674847209 2020-04-28 0219 PPP 65 Clovercrest Drive, Rochester, NY, 14618
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39703.77
Forgiveness Paid Date 2021-05-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State