Search icon

M. MEDVED CO., INC.

Company Details

Name: M. MEDVED CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1984 (41 years ago)
Entity Number: 916521
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3400 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3400 MONROE AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
DANIEL MEDVED Chief Executive Officer 3400 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2004-05-14 2012-07-02 Address 3400 MONROE AVE, ROCHESTER, NY, 14618, 4725, USA (Type of address: Chief Executive Officer)
2000-05-03 2004-05-14 Address 3400 MONROE AVENUE, ROCHESTER, NY, 14618, 4725, USA (Type of address: Principal Executive Office)
2000-05-03 2004-05-14 Address 3400 MONROE AVENUE, ROCHESTER, NY, 14618, 4725, USA (Type of address: Service of Process)
1998-06-08 2004-05-14 Address 3400 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1998-06-08 2000-05-03 Address 3400 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1998-06-08 2000-05-03 Address 3400 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1984-05-14 1998-06-08 Address 36 W. MAIN ST., SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200513060371 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180501006691 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160517006474 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140513006411 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120702002768 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100621002280 2010-06-21 BIENNIAL STATEMENT 2010-05-01
060508002266 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040514002122 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020419002399 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000503002703 2000-05-03 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829057101 2020-04-14 0219 PPP 3400 Monroe Avenue, ROCHESTER, NY, 14618-4704
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82697.5
Loan Approval Amount (current) 82697.5
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, 14618-4704
Project Congressional District NY-25
Number of Employees 18
NAICS code 451110
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 83370.41
Forgiveness Paid Date 2021-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State