Search icon

M. MEDVED CO., INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
66960.00
Total Face Value Of Loan:
66960.00
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:
82697.50
Total Face Value Of Loan:
82697.50

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$66,960
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,484.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $66,957
Jobs Reported:
18
Initial Approval Amount:
$82,697.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,697.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,370.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,670.5
Utilities: $4,689
Rent: $21,000
Healthcare: $12338

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State