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)
1993-05-13 1999-09-15 Address 15 WILMAR TERRACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-05-13 1993-09-07 Address 171 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1985-08-06 1993-09-07 Address 171 PARKER AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1985-08-06 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
930513002095 1993-05-13 BIENNIAL STATEMENT 1992-08-01
B254722-4 1985-08-06 CERTIFICATE OF INCORPORATION 1985-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4849637101 2020-04-13 0202 PPP 4 Buckingham Avenue, POUGHKEEPSIE, NY, 12601-1602
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90635
Loan Approval Amount (current) 90635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1602
Project Congressional District NY-18
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91744.97
Forgiveness Paid Date 2021-07-22
1148048406 2021-02-01 0202 PPS 4 Buckingham Ave, Poughkeepsie, NY, 12601-1602
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103600
Loan Approval Amount (current) 103600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1602
Project Congressional District NY-18
Number of Employees 18
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104536.66
Forgiveness Paid Date 2022-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1673857 Intrastate Non-Hazmat 2023-07-06 40000 2023 5 6 Private(Property)
Legal Name MANNINO ELECTRIC INC
DBA Name -
Physical Address 4 BUCKINGHAM AVE, POUGHKEEPSIE, NY, 12601, US
Mailing Address 4 BUCKINGHAM AVE, POUGHKEEPSIE, NY, 12601, US
Phone (845) 452-3520
Fax (845) 454-0346
E-mail AP@MANNINOELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State