Search icon

MANCUSO STEEL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANCUSO STEEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1987 (38 years ago)
Entity Number: 1160372
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 6 NORTH PEARL STREET, BUFFALO, NY, United States, 14202
Principal Address: 5033 MAPLETON RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B. MANCUSO SALES, INC. DOS Process Agent 6 NORTH PEARL STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ELIZABETH MANCUSO Chief Executive Officer 5033 MAPLETON RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2007-05-17 2009-04-06 Address 5033 MAPLETON RD, LOCKPORT, NY, 14094, 9624, USA (Type of address: Chief Executive Officer)
1997-04-24 2007-05-17 Address 5033 MAPLETON RD, PENDLETON, NY, 14094, 9624, USA (Type of address: Chief Executive Officer)
1997-04-24 2007-05-17 Address 5033 MAPLETON RD, PENDLETON, NY, 14094, 9624, USA (Type of address: Principal Executive Office)
1993-03-22 1997-04-24 Address 18 MAPLE DRIVE, BOWMANSVILLE, NY, 14026, 0026, USA (Type of address: Chief Executive Officer)
1993-03-22 1997-04-24 Address 18 MAPLE DRIVE, BOWMANSVILLE, NY, 14026, 0026, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110511002283 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090406002532 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070517002204 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050708002081 2005-07-08 BIENNIAL STATEMENT 2005-04-01
030417002518 2003-04-17 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
24900.00
Total Face Value Of Loan:
24900.00
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:
24900.00
Total Face Value Of Loan:
24900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,900
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,033.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $24,900
Jobs Reported:
3
Initial Approval Amount:
$24,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,106.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $24,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State