Search icon

MODEN-GIROUX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODEN-GIROUX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1983 (42 years ago)
Entity Number: 845504
ZIP code: 14105
County: Erie
Place of Formation: New York
Address: 81 ROCHESTER RD, PO BOX 188, MIDDLEPORT, NY, United States, 14105

Contact Details

Phone +1 716-735-3261

Phone +1 716-683-9444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN L. GIROUX Chief Executive Officer 9034 RIDGE RD, GASPORT, NY, United States, 14067

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 ROCHESTER RD, PO BOX 188, MIDDLEPORT, NY, United States, 14105

National Provider Identifier

NPI Number:
1326820630
Certification Date:
2023-10-20

Authorized Person:

Name:
ZACHARY GIROUX
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7167353351
Fax:
7166839425

Form 5500 Series

Employer Identification Number (EIN):
161201730
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-16 2005-07-26 Address 9034 RIDGE RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
1983-06-01 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-01 2001-01-16 Address 3574 WALDEN AVE., LANCASTER, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204002067 2019-12-04 BIENNIAL STATEMENT 2019-06-01
130621002010 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110705002466 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090605002256 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070612002387 2007-06-12 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
360943.00
Total Face Value Of Loan:
360943.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360943
Current Approval Amount:
360943
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
365313.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State