Search icon

MONROE TABLE COMPANY, INC.

Company Details

Name: MONROE TABLE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4551698
ZIP code: 14779
County: Cattaraugus
Place of Formation: New York
Address: 270 ROCHESTER STREET, SALAMANCA, NY, United States, 14779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QL38 Active Non-Manufacturer 2016-10-18 2024-03-10 2026-10-26 2022-11-24

Contact Information

POC DOUGLAS KIRCHNER
Phone +1 716-945-7700
Address 255 ROCHESTER ST UNIT 15, SALAMANCA, NY, 14779 1563, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 ROCHESTER STREET, SALAMANCA, NY, United States, 14779

History

Start date End date Type Value
2016-11-16 2019-02-15 Address 255 ROCHESTER STREET UNIT 15, SALAMANCA, NY, 14779, USA (Type of address: Service of Process)
2014-03-27 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-27 2016-11-16 Address 255 ROCHESTER STREET, SALAMANCA, NY, 14779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190215000482 2019-02-15 CERTIFICATE OF CHANGE 2019-02-15
161116000544 2016-11-16 CERTIFICATE OF CHANGE 2016-11-16
140327000198 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6303748408 2021-02-10 0296 PPS 270 Rochester St, Salamanca, NY, 14779-1509
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87250
Loan Approval Amount (current) 87250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Salamanca, CATTARAUGUS, NY, 14779-1509
Project Congressional District NY-23
Number of Employees 6
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 87747.21
Forgiveness Paid Date 2021-09-16
5079027201 2020-04-27 0296 PPP 270 Rochester St., Salamanca, NY, 14779-1509
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87800
Loan Approval Amount (current) 87800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Salamanca, CATTARAUGUS, NY, 14779-1509
Project Congressional District NY-23
Number of Employees 12
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 88853.6
Forgiveness Paid Date 2021-07-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State