Search icon

M.O.X. 636, INC.

Company Details

Name: M.O.X. 636, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402206
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 644 PENFIELD ROAD, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MM3WGS8J56E5 2022-07-04 227 WESTMINSTER RD, ROCHESTER, NY, 14607, 2829, USA 620 PARK AVE #303, ROCHESTER, NY, 14607, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-04-09
Initial Registration Date 2021-04-05
Entity Start Date 2006-08-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHERRY LENHARDT
Address 620 PARK AVE #303, ROCHESTER, NY, 14607, USA
Government Business
Title PRIMARY POC
Name MARTIN CORDY
Address 620 PARK AVE #303, ROCHESTER, NY, 14607, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARTIN CORDY Chief Executive Officer 644 PENFIELD ROAD, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 644 PENFIELD ROAD, ROCHESTER, NY, United States, 14625

Licenses

Number Type Date Last renew date End date Address Description
0340-22-305296 Alcohol sale 2022-10-07 2022-10-07 2024-10-31 636 MONROE AVE, ROCHESTER, New York, 14607 Restaurant
0423-22-305335 Alcohol sale 2022-10-07 2022-10-07 2024-10-31 636 MONROE AVE, ROCHESTER, New York, 14607 Additional Bar

History

Start date End date Type Value
2008-08-20 2010-09-07 Address 227 WESTMINSTER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2008-08-20 2010-09-07 Address 227 WESTMINSTER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2006-08-18 2010-09-07 Address 227 WESTMINSTER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180427006209 2018-04-27 BIENNIAL STATEMENT 2016-08-01
140903006611 2014-09-03 BIENNIAL STATEMENT 2014-08-01
120905002226 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100907002287 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080820003178 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060818000118 2006-08-18 CERTIFICATE OF INCORPORATION 2006-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873667204 2020-04-15 0219 PPP 636 MONROE AVE, ROCHESTER, NY, 14607-3123
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43006
Loan Approval Amount (current) 43006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-3123
Project Congressional District NY-25
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43318.24
Forgiveness Paid Date 2021-01-27
2995848307 2021-01-21 0219 PPS 636 Monroe Ave, Rochester, NY, 14607-3123
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60208.22
Loan Approval Amount (current) 60208.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-3123
Project Congressional District NY-25
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60537.69
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State