Search icon

MONTE ALBAN OF WEBSTER INC.

Company Details

Name: MONTE ALBAN OF WEBSTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (17 years ago)
Entity Number: 3737579
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 845 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622
Principal Address: 2245 Empire Blvd, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE M. SOLORIO ILAMAS Chief Executive Officer 2245 EMPIRE BLVD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335246 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 2245 EMPIRE BLVD, WEBSTER, New York, 14580 Restaurant

History

Start date End date Type Value
2008-10-30 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-30 2024-11-18 Address 845 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118003462 2024-11-18 BIENNIAL STATEMENT 2024-11-18
081030000224 2008-10-30 CERTIFICATE OF INCORPORATION 2008-10-30

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
189568.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
283150.00
Total Face Value Of Loan:
283150.00
Date:
2020-05-03
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:
201107.00
Total Face Value Of Loan:
201107.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201107
Current Approval Amount:
201107
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202941.76
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283150
Current Approval Amount:
283150
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
286307.32

Date of last update: 27 Mar 2025

Sources: New York Secretary of State