Search icon

MINORITY REPORTER INC.

Company Details

Name: MINORITY REPORTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (17 years ago)
Entity Number: 3584556
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: PO BOX 26352, ROCHESTER, NY, United States, 14626
Principal Address: 506 W BROAD ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVE MCCLEARY Chief Executive Officer PO BOX 26352, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
DAVE MCCLEARY DOS Process Agent PO BOX 26352, ROCHESTER, NY, United States, 14626

Filings

Filing Number Date Filed Type Effective Date
100611003018 2010-06-11 BIENNIAL STATEMENT 2009-10-01
071024000760 2007-10-24 CERTIFICATE OF INCORPORATION 2007-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795687304 2020-04-30 0219 PPP 333 Hollenbeck Street, Rochester, NY, 14621
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5242.27
Loan Approval Amount (current) 5242.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 2
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5306.33
Forgiveness Paid Date 2021-07-22
9903848400 2021-02-18 0219 PPS 333 Hollenbeck St, Rochester, NY, 14621-3258
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5242.27
Loan Approval Amount (current) 5242.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-3258
Project Congressional District NY-25
Number of Employees 3
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5294.26
Forgiveness Paid Date 2022-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State