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

Links between entities

Type Company Name Company Number State
Headquarter of MONROE CONTRACTING & REMODELING, INC., FLORIDA F23000004324 FLORIDA

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853258404 2021-02-05 0219 PPP 77 Hickory Manor Dr, Rochester, NY, 14606-4509
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8181.25
Loan Approval Amount (current) 8181.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4509
Project Congressional District NY-25
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8225.79
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State