Search icon

MRC HOMES, INC.

Company Details

Name: MRC HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2016 (9 years ago)
Entity Number: 4882141
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 1406 NORTH ROAD, SCOTTSVILLE, NY, United States, 14546
Principal Address: 1406 NORTH RD, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN ALLEN Chief Executive Officer 1406 NORTH RD, SCOTTSVILLE, NY, United States, 14546

DOS Process Agent

Name Role Address
MRC HOMES INC DOS Process Agent 1406 NORTH ROAD, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 1406 NORTH RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-12-11 Address 1406 NORTH RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 1406 NORTH RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-11 Address 1406 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
2018-02-16 2023-12-21 Address 1406 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
2018-02-16 2023-12-21 Address 1406 NORTH RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2016-01-20 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-20 2018-02-16 Address 1406 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211000050 2024-12-11 BIENNIAL STATEMENT 2024-12-11
231221003757 2023-12-21 BIENNIAL STATEMENT 2023-12-21
200102060028 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180216006128 2018-02-16 BIENNIAL STATEMENT 2018-01-01
160120010098 2016-01-20 CERTIFICATE OF INCORPORATION 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3394767310 2020-04-29 0219 PPP 1406 North Rd, Scottsville, NY, 14546
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9292
Loan Approval Amount (current) 9292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Scottsville, MONROE, NY, 14546-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9442.45
Forgiveness Paid Date 2021-12-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State