Search icon

FOSTER AND MONROE LLC

Headquarter

Company Details

Name: FOSTER AND MONROE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2013 (12 years ago)
Entity Number: 4417051
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3770 TRANSIT RD., ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-508-3227

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3770 TRANSIT RD., ORCHARD PARK, NY, United States, 14127

Links between entities

Type:
Headquarter of
Company Number:
1126202
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
M14000000845
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-380-479
State:
Alabama
Type:
Headquarter of
Company Number:
0994434
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1144997
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
462995329
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2086814-DCA Inactive Business 2019-06-05 2021-01-31
2037181-DCA Inactive Business 2016-05-06 2019-01-31

History

Start date End date Type Value
2013-06-12 2015-04-23 Address 550 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061775 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200423060182 2020-04-23 BIENNIAL STATEMENT 2019-06-01
170605007050 2017-06-05 BIENNIAL STATEMENT 2017-06-01
170313006354 2017-03-13 BIENNIAL STATEMENT 2015-06-01
150423000806 2015-04-23 CERTIFICATE OF CHANGE 2015-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543829 PROCESSING INVOICED 2022-10-27 50 License Processing Fee
3543828 DCA-SUS CREDITED 2022-10-27 100 Suspense Account
3490993 RENEWAL CREDITED 2022-08-25 150 Debt Collection Agency Renewal Fee
3042367 LICENSE INVOICED 2019-06-04 150 Debt Collection License Fee
2535256 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
2400786 PL VIO INVOICED 2016-08-23 15000 PL - Padlock Violation
2320212 LICENSE INVOICED 2016-04-07 75 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
110793.00
Total Face Value Of Loan:
110793.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110793
Current Approval Amount:
110793
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112896.55

Court Cases

Court Case Summary

Filing Date:
2023-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FOSTER AND MONROE LLC
Party Role:
Defendant
Party Name:
MARTIN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LIGHTELL
Party Role:
Plaintiff
Party Name:
FOSTER AND MONROE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GORAYA
Party Role:
Plaintiff
Party Name:
FOSTER AND MONROE LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State