Search icon

WEST MONROE PETRO INC.

Company Details

Name: WEST MONROE PETRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2011 (13 years ago)
Entity Number: 4169786
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 2 COACHSIDE LANE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COACHSIDE LANE, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
0081-24-226187 Alcohol sale 2024-08-28 2024-08-28 2027-07-31 3947 Rte 281, Cortland, New York, 13045 Grocery Store
0524-24-08849 Alcohol sale 2024-06-25 2024-06-25 2024-09-29 3947 State Route 281, Cortland, NY, 13045 Temporary retail

Filings

Filing Number Date Filed Type Effective Date
111128000285 2011-11-28 CERTIFICATE OF INCORPORATION 2011-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2952827109 2020-04-11 0248 PPP 2634 State Route 49, WEST MONROE, NY, 13167
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST MONROE, OSWEGO, NY, 13167-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22178.4
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State