XML 23 R1.htm IDEA: XBRL DOCUMENT v3.25.1
Document and Entity Information - USD ($)
12 Months Ended
Mar. 29, 2025
May 16, 2025
Sep. 28, 2024
Cover [Abstract]      
Document Type 10-K    
Document Annual Report true    
Document Period End Date Mar. 29, 2025    
Current Fiscal Year End Date --03-29    
Document Fiscal Year Focus 2025    
Document Transition Report false    
Entity File Number 0-19357    
Entity Registrant Name Monro, Inc.    
Entity Incorporation, State or Country Code NY    
Entity Tax Identification Number 16-0838627    
Entity Address, Address Line One 295 Woodcliff Drive, Suite 202    
Entity Address, City or Town Fairport    
Entity Address, State or Province NY    
Entity Address, Postal Zip Code 14450    
City Area Code 800    
Local Phone Number 876-6676    
Title of 12(b) Security Common stock, par value $.01 per share    
Trading Symbol MNRO    
Security Exchange Name NASDAQ    
Entity Well Known Seasoned Issuer No    
Entity Voluntary Filers No    
Entity Current Reporting Status Yes    
Entity Interactive Data Current Yes    
Entity Filer Category Large Accelerated Filer    
Entity Small Business false    
Entity Emerging Growth Company false    
ICFR Auditor Attestation Flag true    
Entity Shell Company false    
Entity Public Float     $ 834,200,000
Entity Common Stock Shares Outstanding   29,969,077  
Documents Incorporated by Reference [Text Block] DOCUMENTS INCORPORATED BY REFERENCEPortions of the registrant’s definitive Proxy Statement for its 2025 Annual Meeting of Shareholders to be held hereafter are incorporated by reference into Part III of this report.    
Document Financial Statement Error Correction [Flag] false    
Entity Central Index Key 0000876427    
Amendment Flag false    
Document Fiscal Period Focus FY    
Auditor Firm ID 238    
Auditor Location Fairport, New York    
Auditor Name PricewaterhouseCoopers LLP