Search icon

MANCUSO STEEL PRODUCTS, INC.

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)
1987-04-06 2009-04-06 Address 1260 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

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
010515002286 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990430002179 1999-04-30 BIENNIAL STATEMENT 1999-04-01
970424002237 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950531002063 1995-05-31 BIENNIAL STATEMENT 1993-04-01
930322003281 1993-03-22 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4280708404 2021-02-06 0296 PPS 5033 Mapleton Rd, Lockport, NY, 14094-9620
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-9620
Project Congressional District NY-26
Number of Employees 4
NAICS code 236220
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 25033.03
Forgiveness Paid Date 2021-09-29
4710367109 2020-04-13 0296 PPP 5045 Mapleton Rd, LOCKPORT, NY, 14094-9620
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
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 N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-9620
Project Congressional District NY-26
Number of Employees 3
NAICS code 423510
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 25106.7
Forgiveness Paid Date 2021-02-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State