Search icon

MONSTER ELITE LACROSSE, INC.

Company Details

Name: MONSTER ELITE LACROSSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2017 (7 years ago)
Entity Number: 5246384
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 33 Caversham Woods, SUITE 400, Pittsford, NY, United States, 14534
Principal Address: 28 CHURCH STREET, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRIE DAVIS Chief Executive Officer 28 CHURCH STREET, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
LORRIE DAVIS DOS Process Agent 33 Caversham Woods, SUITE 400, Pittsford, NY, United States, 14534

History

Start date End date Type Value
2023-02-21 2023-02-21 Address 28 CHURCH STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-06-02 2023-02-21 Address 28 CHURCH STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2017-12-07 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-07 2023-02-21 Address C/O 36 WEST MAIN STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221000889 2023-02-21 BIENNIAL STATEMENT 2021-12-01
200602060152 2020-06-02 BIENNIAL STATEMENT 2019-12-01
171207000137 2017-12-07 CERTIFICATE OF INCORPORATION 2017-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075617200 2020-04-15 0219 PPP 28 Church St, Pittsford, NY, 14534
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 20
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31664.15
Forgiveness Paid Date 2021-10-19
4225338310 2021-01-23 0219 PPS 3597 County Road 16, Canandaigua, NY, 14424-2446
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-2446
Project Congressional District NY-24
Number of Employees 15
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31423.1
Forgiveness Paid Date 2021-10-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State