Search icon

MONARCH WEALTH MANAGEMENT, LLC

Company Details

Name: MONARCH WEALTH MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2014 (10 years ago)
Entity Number: 4677359
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1688 MONROE AVENUE, ROCHESTER, NY, United States, 14618

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONARCH WEALTH MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2023 472492055 2024-05-13 MONARCH WEALTH MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5854841400
Plan sponsor’s address 1688 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing CONSTANTINE KITRINOS
MONARCH WEALTH MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2022 472492055 2023-03-30 MONARCH WEALTH MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5854841400
Plan sponsor’s address 1672 MONROE AVE STE A, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing CONSTANTINE J KITRINOS
MONARCH WEALTH MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2021 472492055 2022-04-18 MONARCH WEALTH MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5854841400
Plan sponsor’s address 1672 MONROE AVE STE A, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing CONSTANTINE J KITRINOS
MONARCH WEALTH MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2020 472492055 2021-03-31 MONARCH WEALTH MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5854841400
Plan sponsor’s address 1672 MONROE AVE STE A, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing CONSTANTINE J KITRINOS
MONARCH WEALTH MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2019 472492055 2020-04-02 MONARCH WEALTH MANAGEMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5854841400
Plan sponsor’s address 1672 MONROE AVE STE A, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing CONSTANTINE KITRINOS
MONARCH WEALTH MANAGEMENT 401 K PROFIT SHARING PLAN TRUST 2018 472492055 2019-03-20 MONARCH WEALTH MANAGEMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5854841400
Plan sponsor’s address 1672 MONROE AVE STE A, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing CONSTANTINE J KITRINOS
MONARCH WEALTH MANAGEMENT 401 K PROFIT SHARING PLAN TRUST 2017 472492055 2018-03-12 MONARCH WEALTH MANAGEMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5854841400
Plan sponsor’s address 1672 MONROE AVE STE A, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2018-03-12
Name of individual signing CONSTANTINE J KITRINOS

DOS Process Agent

Name Role Address
MONARCH WEALTH MANAGEMENT, LLC DOS Process Agent 1688 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2014-12-09 2024-12-09 Address 1672 MONROE AVENUE SUITE A, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004758 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221206001813 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201207060303 2020-12-07 BIENNIAL STATEMENT 2020-12-01
180910006317 2018-09-10 BIENNIAL STATEMENT 2016-12-01
150204000907 2015-02-04 CERTIFICATE OF PUBLICATION 2015-02-04
141209010127 2014-12-09 ARTICLES OF ORGANIZATION 2014-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8780297203 2020-04-28 0219 PPP 1672 MONROE AVE STE A, ROCHESTER, NY, 14618-1417
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51562
Loan Approval Amount (current) 51562
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, 14618-1417
Project Congressional District NY-25
Number of Employees 3
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52000.28
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State