Search icon

MANN MANAGEMENT, INC.

Company Details

Name: MANN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1986 (39 years ago)
Date of dissolution: 05 Mar 2024
Entity Number: 1080535
ZIP code: 11580
County: New York
Place of Formation: New York
Address: 14 Barnes Place, Valley Stream, NY, United States, 11580
Principal Address: 147 W 35th Street, Ste 709, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURICE A MANN DOS Process Agent 14 Barnes Place, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
MANN REALTY Chief Executive Officer 147 W 35TH STREET, STE 709, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 147 W 35TH STREET, STE 709, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-02-29 Address 147 W 35TH STREET, STE 709, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-05-06 Address 147 W 35TH STREET, STE 709, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-05-06 Address 14 Barnes Place, Valley Stream, NY, 11580, USA (Type of address: Service of Process)
2022-12-15 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-29 2024-02-29 Address 2112 BROADWAY, SUITE 307, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1986-05-07 1993-03-29 Address 6 EAST 39TH STREET, SUITE 300, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-05-07 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506003796 2024-03-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-05
240229002110 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220420002640 2022-04-20 BIENNIAL STATEMENT 2020-05-01
930329000190 1993-03-29 CERTIFICATE OF AMENDMENT 1993-03-29
B355774-4 1986-05-07 CERTIFICATE OF INCORPORATION 1986-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060917302 2020-04-29 0202 PPP 336 west 37th street suite 620, New York, NY, 10018
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 111419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20339.72
Forgiveness Paid Date 2021-01-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State