Name: | MANTON INDUSTRIAL CORK PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1986 (39 years ago) |
Entity Number: | 1086185 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 61 BRYANT AVENUE, APT 1974, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANTON INDUSTRIAL CORK PRODUCTS INC RETIREMENT TRUST PENSION PLAN | 2010 | 112834321 | 2011-07-13 | MANTON INDUSTRIAL CORK PRODUCTS INC | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 112834321 |
Plan administrator’s name | MANTON INDUSTRIAL CORK PRODUCTS INC |
Plan administrator’s address | 415 OSER AVE UNIT U, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312730700 |
Signature of
Role | Plan administrator |
Date | 2011-07-06 |
Name of individual signing | JEROME MANTON |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1966-12-31 |
Business code | 423990 |
Sponsor’s telephone number | 6312730700 |
Plan sponsor’s address | 415 OSER AVENUE UNIT U, HAUPPAUGE, NY, 11788 |
Plan administrator’s name and address
Administrator’s EIN | 112834321 |
Plan administrator’s name | MANTON INDUSTRIAL CORK PRODUCTS INC |
Plan administrator’s address | 415 OSER AVENUE UNIT U, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312730700 |
Signature of
Role | Plan administrator |
Date | 2011-07-06 |
Name of individual signing | JEROME MANTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1966-12-31 |
Business code | 423990 |
Sponsor’s telephone number | 6312730700 |
Plan sponsor’s address | 415 OSER AVE UNIT U, HAUPPAUGE, NY, 11788 |
Plan administrator’s name and address
Administrator’s EIN | 112834321 |
Plan administrator’s name | MANTON INDUSTRIAL CORK PRODUCTS INC |
Plan administrator’s address | 415 OSER AVE UNIT U, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312730700 |
Signature of
Role | Plan administrator |
Date | 2010-10-01 |
Name of individual signing | JEROME MANTON |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1966-12-31 |
Business code | 423990 |
Sponsor’s telephone number | 6312730700 |
Plan sponsor’s address | 415 OSER AVENUE UNIT U, HAUPPAUGE, NY, 11788 |
Plan administrator’s name and address
Administrator’s EIN | 112834321 |
Plan administrator’s name | MANTON INDUSTRIAL CORK PRODUCTS INC |
Plan administrator’s address | 415 OSER AVENUE UNIT U, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312730700 |
Signature of
Role | Plan administrator |
Date | 2010-10-01 |
Name of individual signing | JEROME MANTON |
Name | Role | Address |
---|---|---|
JEROME B MANTON | Chief Executive Officer | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MANTON INDUSTRIAL CORK PRODUCTS INC | DOS Process Agent | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 2025-02-17 | Address | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 2025-02-17 | Address | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1986-05-29 | 1995-03-24 | Address | 355 CROOKED HILL RD., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1986-05-29 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000303 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
120622002716 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100517003093 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080630002120 | 2008-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
060509002784 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040514002604 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020423002336 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000505002369 | 2000-05-05 | BIENNIAL STATEMENT | 2000-05-01 |
980427002738 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
960508002646 | 1996-05-08 | BIENNIAL STATEMENT | 1996-05-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W911S111P0405 | 2011-09-13 | 2011-09-30 | 2011-09-30 | |||||||||||||||||||||||||||
|
Obligated Amount | 4245.00 |
Current Award Amount | 4245.00 |
Potential Award Amount | 4245.00 |
Description
Title | SHEET CORK MATERIAL |
NAICS Code | 321999: ALL OTHER MISCELLANEOUS WOOD PRODUCT MANUFACTURING |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | MANTON INDUSTRIAL CORK PRODUCTS, INC |
UEI | KLWMP5WRD9A6 |
Legacy DUNS | 001262740 |
Recipient Address | UNITED STATES, 415 OSER AVE STE U, HAUPPAUGE, SUFFOLK, NEW YORK, 117883653 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8532217104 | 2020-04-15 | 0235 | PPP | 415 OSER AVENUE STE U, HAUPPAUGE, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State