Search icon

MONROE CONTRACTING & REMODELING, INC.

Headquarter

Company Details

Name: MONROE CONTRACTING & REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2008 (17 years ago)
Entity Number: 3715478
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 77 HICKORY MANOR DR., ROCHESTER, NY, United States, 14606
Principal Address: 655 Bridgewood Dr., Rochester, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MATTHEW J. MCGILL Agent 655 BRIDGEWOOD DR., ROCHESTER, NY, 14612

DOS Process Agent

Name Role Address
MONROE CONTRACTING & REMODELING, INC. DOS Process Agent 77 HICKORY MANOR DR., ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
MATTHEW J. MCGILL Chief Executive Officer 77 HICKORY MANOR DR., ROCHESTER, NY, United States, 14606

Links between entities

Type:
Headquarter of
Company Number:
F23000004324
State:
FLORIDA

History

Start date End date Type Value
2008-09-02 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-02 2019-03-06 Address 203 MILBURN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512001085 2022-05-12 BIENNIAL STATEMENT 2020-09-01
190306000322 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
080902000512 2008-09-02 CERTIFICATE OF INCORPORATION 2008-09-02

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
8181.25
Total Face Value Of Loan:
8181.25

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8181.25
Current Approval Amount:
8181.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8225.79

Date of last update: 28 Mar 2025

Sources: New York Secretary of State