Search icon

MALCHO'S 619 MONROE AVENUE, INC.

Company Details

Name: MALCHO'S 619 MONROE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2005 (20 years ago)
Entity Number: 3181320
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 619 MONROE AVE, ROCHESTER, NY, United States, 14607
Principal Address: 63 WOODBURY PLACE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH W MALCHO Chief Executive Officer 63 WOODBURY PLACE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
MALCHO'S 619 MONROE AVENUE, INC. DOS Process Agent 619 MONROE AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2019-03-06 2021-03-02 Address 924 LAKE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-03-12 2021-03-02 Address 924 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2011-03-21 2013-03-12 Address 2415 HUBER ROAD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Principal Executive Office)
2011-03-21 2013-03-12 Address 2415 HUBER ROAD, FAIRPORT, NY, 14450, 8401, USA (Type of address: Chief Executive Officer)
2011-03-21 2019-03-06 Address 619 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061504 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060912 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007184 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130312006258 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110321002770 2011-03-21 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15730.87
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15695.83

Date of last update: 29 Mar 2025

Sources: New York Secretary of State