Search icon

2179 MONROE AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 2179 MONROE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1981 (44 years ago)
Entity Number: 693887
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2179 MONROE AVE, ROCHESTER, NY, United States, 14618
Principal Address: COOK'S WORLD, 2179 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS P WIEDEMER Chief Executive Officer 112 BROADMOOR TRAIL, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
2179 MONROE AVENUE, INC. DOS Process Agent 2179 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2007-04-30 2011-05-10 Address 112 BROADMOOR TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-04-30 2021-04-09 Address 2179 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1999-04-23 2007-04-30 Address COOK'S WORLD, 2179 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1999-04-23 2007-04-30 Address 112 BROADMOOR TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-05-07 1999-04-23 Address 2179 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210409060115 2021-04-09 BIENNIAL STATEMENT 2021-04-01
130404007032 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110510002176 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090410002534 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070430002751 2007-04-30 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39800.00
Total Face Value Of Loan:
39800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39800
Current Approval Amount:
39800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40073.75

Court Cases

Court Case Summary

Filing Date:
2023-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
2179 MONROE AVENUE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State