Search icon

MANNY WINICK & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANNY WINICK & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1986 (39 years ago)
Entity Number: 1109150
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 32 W. 47TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 19 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-308-9555

Phone +1 212-302-9555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 W. 47TH STREET, NEW YORK, NY, United States, 10036

Agent

Name Role Address
RICHARD WINICK Agent 32 W. 47TH STRET, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
EMANUEL WINICK Chief Executive Officer 19 WEST 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2031202-DCA Inactive Business 2015-12-09 2019-07-31
0831904-DCA Inactive Business 2003-06-20 2013-07-31

History

Start date End date Type Value
1986-09-04 2019-03-12 Address 155 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190312000680 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
000919002079 2000-09-19 BIENNIAL STATEMENT 2000-09-01
980915002092 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960918002247 1996-09-18 BIENNIAL STATEMENT 1996-09-01
950804002214 1995-08-04 BIENNIAL STATEMENT 1993-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3374571 DCA-SUS CREDITED 2021-10-01 290 Suspense Account
3374572 PROCESSING INVOICED 2021-10-01 50 License Processing Fee
3132822 FINGERPRINT INVOICED 2019-12-30 75 Fingerprint Fee
3132823 LICENSE CREDITED 2019-12-30 340 Secondhand Dealer General License Fee
3082842 DCA-SUS CREDITED 2019-09-09 290 Suspense Account
3082839 PROCESSING INVOICED 2019-09-09 50 License Processing Fee
3070065 RENEWAL CREDITED 2019-08-06 340 Secondhand Dealer General License Renewal Fee
3012350 LL VIO INVOICED 2019-04-04 1000 LL - License Violation
2979942 LL VIO CREDITED 2019-02-12 500 LL - License Violation
2660682 RENEWAL INVOICED 2017-08-29 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-01 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2019-02-01 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2015-12-02 Settlement (Pre-Hearing) UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
8333.32
Total Face Value Of Loan:
8333.32

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333.32
Current Approval Amount:
8333.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8368.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State