Search icon

M.O.X. 636, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
MM3WGS8J56E5
CAGE Code:
8YX86
UEI Expiration Date:
2022-07-04

Business Information

Activation Date:
2021-04-09
Initial Registration Date:
2021-04-05

Commercial and government entity program

CAGE number:
8YX86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-04-09
SAM Expiration:
2022-07-04

Contact Information

POC:
MARTIN CORDY

Form 5500 Series

Employer Identification Number (EIN):
205413295
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
101398.78
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
60208.22
Total Face Value Of Loan:
60208.22
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146400.00
Total Face Value Of Loan:
146400.00
Date:
2020-04-16
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:
43006.00
Total Face Value Of Loan:
43006.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$43,006
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,318.24
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $43,006
Jobs Reported:
9
Initial Approval Amount:
$60,208.22
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,208.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,537.69
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $60,204.22
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State