Search icon

JAMES J. MCMANUS & SON, INC.

Company Details

Name: JAMES J. MCMANUS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1987 (38 years ago)
Entity Number: 1194383
ZIP code: 12547
County: Ulster
Place of Formation: New York
Address: 161 WILLOW TREE ROAD, MILTON, NY, United States, 12547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES C MCMANUS Agent 161 WILLOW TREE ROAD, MILTON, NY, 12547

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 WILLOW TREE ROAD, MILTON, NY, United States, 12547

Chief Executive Officer

Name Role Address
JAMES C. MCMANUS Chief Executive Officer 161 WILLOW TREE ROAD, MILTON, NY, United States, 12547

History

Start date End date Type Value
2023-06-15 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-17 2007-08-23 Address 161 WILLOW TREE RD, MILTON, NY, 12547, USA (Type of address: Service of Process)
2003-09-10 2007-08-23 Address 161 WILLOW TREE ROAD, MILTON, NY, 12547, USA (Type of address: Principal Executive Office)
2003-09-10 2004-06-17 Address 161 WILLOW TREE ROAD, MILTON, NY, 12547, USA (Type of address: Service of Process)
2001-08-07 2007-08-23 Address 161 WILLOW TREE RD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110818002503 2011-08-18 BIENNIAL STATEMENT 2011-08-01
100713002600 2010-07-13 BIENNIAL STATEMENT 2009-08-01
070823002008 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051018002345 2005-10-18 BIENNIAL STATEMENT 2005-08-01
040617000928 2004-06-17 CERTIFICATE OF CHANGE 2004-06-17

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
42567.00
Total Face Value Of Loan:
42567.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42567
Current Approval Amount:
42567
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42838.73
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38263.4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State