Search icon

MARY'S PLACE REFUGEE OUTREACH, INC.

Company Details

Name: MARY'S PLACE REFUGEE OUTREACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Mar 2019 (6 years ago)
Entity Number: 5521783
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 414 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14613

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M7SEZNG5A393 2022-11-25 414 LEXINGTON AVE, ROCHESTER, NY, 14613, 1962, USA 414 LEXINGTON AVE, ROCHESTER, NY, 14613, 1962, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-10-28
Initial Registration Date 2021-10-26
Entity Start Date 2019-03-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLSEY BICKETT
Role EXECUTIVE DIRECTOR
Address 414 LEXINGTON AVE, ROCHESTER, NY, 14613, 1917, USA
Government Business
Title PRIMARY POC
Name CHARLSEY BICKETT
Role EXECUTIVE DIRECTOR
Address 414 LEXINGTON AVE, ROCHESTER, NY, 14613, 1917, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
2019-03-27 2019-08-28 Address 38 ALAMEDA STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828000419 2019-08-28 CERTIFICATE OF CHANGE 2019-08-28
190327000096 2019-03-27 CERTIFICATE OF INCORPORATION 2019-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7894527106 2020-04-14 0219 PPP 414 Lexington Avenue, Rochester, NY, 14613
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22417
Loan Approval Amount (current) 22417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14613-0101
Project Congressional District NY-25
Number of Employees 3
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22555.8
Forgiveness Paid Date 2020-12-02
6302178303 2021-01-26 0219 PPS 414 Lexington Ave, Rochester, NY, 14613-1962
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21692
Loan Approval Amount (current) 21692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-1962
Project Congressional District NY-25
Number of Employees 3
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21812.05
Forgiveness Paid Date 2021-08-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State