Search icon

M & E WAREHOUSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & E WAREHOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902938
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 1099 JAY ST, BLDG H, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1099 JAY ST, BLDG H, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
RICHARD A TESTA JR Chief Executive Officer 1099 JAY ST, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2003-05-06 2005-07-19 Address 150 RIDGE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050719002779 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030506000600 2003-05-06 CERTIFICATE OF INCORPORATION 2003-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
284798.00
Total Face Value Of Loan:
284798.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$284,798
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,798
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$288,730.55
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $284,798

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 889-4069
Add Date:
2005-04-27
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
4
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