Search icon

2179 MONROE AVENUE, INC.

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)
1997-05-07 1999-04-23 Address 283 CENTRAL AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-05-07 Address 2179 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1992-10-23 1997-05-07 Address 2179 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1981-04-17 2007-04-30 Address 2179 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1981-04-17 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
010419002531 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990423002520 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970507002435 1997-05-07 BIENNIAL STATEMENT 1997-04-01
000045004630 1993-09-03 BIENNIAL STATEMENT 1993-04-01
921023002707 1992-10-23 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8188497107 2020-04-15 0219 PPP 2179 Monroe Avenue, Rochester, NY, 14618
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40073.75
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309455 Americans with Disabilities Act - Other 2023-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-27
Termination Date 2024-03-18
Section 1213
Sub Section 2
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State