Search icon

MANNINO ELECTRIC, INC.

Company Details

Name: MANNINO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1985 (40 years ago)
Entity Number: 1016822
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 4 BUCKIGHAM AVENUE, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 4 BUCKINGHAM AVENUE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MANNINO Chief Executive Officer 4 BUCKINGHAM AVE., POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
MANNINO ELECTRIC, INC. DOS Process Agent 4 BUCKIGHAM AVENUE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2023-06-14 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-15 2020-04-21 Address 15 WILMAR TERRACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1999-09-15 2020-04-21 Address 4 BUCKINGHAM AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-09-07 1999-09-15 Address 161 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-09-07 1999-09-15 Address 161 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200421060275 2020-04-21 BIENNIAL STATEMENT 2019-08-01
030814002498 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010813002554 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990915002390 1999-09-15 BIENNIAL STATEMENT 1999-08-01
930907002600 1993-09-07 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
103600.00
Total Face Value Of Loan:
103600.00
Date:
2020-10-08
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:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
90635.00
Total Face Value Of Loan:
90635.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90635
Current Approval Amount:
90635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91744.97
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103600
Current Approval Amount:
103600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104536.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 454-0346
Add Date:
2007-08-06
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State