Search icon

MONROE THEATER, INC.

Company Details

Name: MONROE THEATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1984 (41 years ago)
Entity Number: 933126
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 585 MONROE AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 MONROE AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
JAN DEGROOTE Chief Executive Officer 585 MONROE AVE, ROCHESTER, NY, United States, 14507

History

Start date End date Type Value
1996-08-02 2002-06-25 Address 294 SANNITA DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1996-08-02 2002-06-25 Address 294 SANNITA DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1996-08-02 2002-06-25 Address 585 MONROE AVE, ROCHESTER, NY, 14607, 3141, USA (Type of address: Service of Process)
1993-12-28 1996-08-02 Address NO. 585 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1993-09-20 1993-12-28 Address 1356 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1993-04-29 1996-08-02 Address 1356 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-04-29 1996-08-02 Address 1356 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1984-07-27 1993-09-20 Address 1356 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020625002729 2002-06-25 BIENNIAL STATEMENT 2002-07-01
960802002280 1996-08-02 BIENNIAL STATEMENT 1996-07-01
931228000181 1993-12-28 CERTIFICATE OF CHANGE 1993-12-28
930920002367 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930429003262 1993-04-29 BIENNIAL STATEMENT 1992-07-01
B126932-2 1984-07-27 CERTIFICATE OF INCORPORATION 1984-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5762058407 2021-02-09 0219 PPS 1167 Brighton Henrietta Town Line Rd, Rochester, NY, 14623-2404
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150940
Loan Approval Amount (current) 150940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2404
Project Congressional District NY-25
Number of Employees 29
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 152482.94
Forgiveness Paid Date 2022-02-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State