Search icon

MRI CONTRACTORS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MRI CONTRACTORS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2001 (24 years ago)
Entity Number: 2710034
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 300 HOGAN ROAD, 300, FAIRPORT, NY, United States, 14450
Address: 300 Hogan Road, Fairport, NY, United States, 14450

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFERY TAYLOR Chief Executive Officer 300 HOGAN ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
JEFFERY TAYLOR DOS Process Agent 300 Hogan Road, Fairport, NY, United States, 14450

Unique Entity ID

CAGE Code:
78XP3
UEI Expiration Date:
2015-10-24

Business Information

Doing Business As:
MONROE ROADWAYS
Activation Date:
2014-10-24
Initial Registration Date:
2014-10-09

Commercial and government entity program

CAGE number:
78XP3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JEFFREY TAYLOR

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 300 HOGAN ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-04-27 2024-09-24 Address 300 HOGAN ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-04-27 2024-09-24 Address 300 HOGAN ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2020-03-23 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-02-16 2020-04-27 Address 2580 BAIRD RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924003998 2024-09-24 BIENNIAL STATEMENT 2024-09-24
200427060055 2020-04-27 BIENNIAL STATEMENT 2019-12-01
200323000884 2020-03-23 CERTIFICATE OF AMENDMENT 2020-03-23
180216006207 2018-02-16 BIENNIAL STATEMENT 2017-12-01
151201007346 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$250,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$251,673.61
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $249,995
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-18
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State