Search icon

MANSURI BROTHERS INC.

Company Details

Name: MANSURI BROTHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1988 (37 years ago)
Date of dissolution: 25 Jan 2024
Entity Number: 1256659
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 W 48TH ST, 14TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANSURI BROTHERS, INC. 401(K) PLAN 2018 222890453 2019-07-31 MANSURI BROTHERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 2129446330
Plan sponsor’s address 42 W 48TH ST FL 14, NEW YORK, NY, 100361701

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing SALIM MANSURI
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing SALIM MANSURI
MANSURI BROTHERS, INC. 401(K) PLAN 2017 222890453 2018-04-23 MANSURI BROTHERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 2129446330
Plan sponsor’s address 42 W 48TH ST FL 14, NEW YORK, NY, 100361701

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing SALIM MANSURI
Role Employer/plan sponsor
Date 2018-04-23
Name of individual signing SALIM MANSURI
MANSURI BROTHERS, INC. 401(K) PLAN 2016 222890453 2017-11-10 MANSURI BROTHERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 2129446330
Plan sponsor’s address 42 W 48TH ST FL 14, NEW YORK, NY, 100361701

Signature of

Role Plan administrator
Date 2017-11-10
Name of individual signing SALIM MANSURI
Role Employer/plan sponsor
Date 2017-11-10
Name of individual signing SALIM MANSURI
MANSURI BROTHERS, INC. 401(K) PLAN 2015 222890453 2016-05-26 MANSURI BROTHERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 2129446330
Plan sponsor’s address 42 W 48TH ST FL 14, NEW YORK, NY, 100361701

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing SALIM MANSURI
Role Employer/plan sponsor
Date 2016-05-26
Name of individual signing SALIM MANSURI
MANSURI BROTHERS, INC. 401(K) PLAN 2014 222890453 2015-10-14 MANSURI BROTHERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 2129446330
Plan sponsor’s address 42 W 48TH ST FL 14, NEW YORK, NY, 100361701

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing SALIM MANSURI
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing SALIM MANSURI
MANSURI BROTHERS, INC. 401(K) PLAN 2013 222890453 2014-10-01 MANSURI BROTHERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 2129446330
Plan sponsor’s address 42 W 48TH ST FL 14, NEW YORK, NY, 100361701

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing SALIM MANSURI
Role Employer/plan sponsor
Date 2014-10-01
Name of individual signing SALIM MANSURI
MANSURI BROTHERS, INC. 401(K) PLAN 2012 222890453 2013-10-10 MANSURI BROTHERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 2129446330
Plan sponsor’s address 42 W 48TH ST FL 14, NEW YORK, NY, 100361701

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing SALIM MANSURI
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing SALIM MANSURI
MANSURI BROTHERS, INC. 401(K) PLAN 2011 222890453 2012-10-15 MANSURI BROTHERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 2129446330
Plan sponsor’s address 42 W 48TH ST FL 14, NEW YORK, NY, 100361701

Plan administrator’s name and address

Administrator’s EIN 222890453
Plan administrator’s name MANSURI BROTHERS, INC.
Plan administrator’s address 42 W 48TH ST FL 14, NEW YORK, NY, 100361701
Administrator’s telephone number 2129446330

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing SALIM MANSURI
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing SALIM MANSURI
MANSURI BROTHERS, INC. 401K PLAN 2010 222890453 2011-08-04 MANSURI BROTHERS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 2129446330
Plan sponsor’s address 42 W 48TH ST FL 14, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 222890453
Plan administrator’s name MANSURI BROTHERS, INC.
Plan administrator’s address 42 W 48TH ST FL 14, NEW YORK, NY, 10036
Administrator’s telephone number 2129446330

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing MUKBUL MANSURI
MANSURI BROTHERS, INC. 401K PLAN 2009 222890453 2010-09-24 MANSURI BROTHERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 2129446330
Plan sponsor’s address 42 W 48TH ST FL 14, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 222890453
Plan administrator’s name MANSURI BROTHERS, INC.
Plan administrator’s address 42 W 48TH ST FL 14, NEW YORK, NY, 10036
Administrator’s telephone number 2129446330

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing MUKBUL MANSURI

Chief Executive Officer

Name Role Address
MUKBUL MANSURI Chief Executive Officer 42 W 48TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 W 48TH ST, 14TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-01-25 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-16 2024-02-06 Address 42 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-05-11 2024-02-06 Address 42 W 48TH ST, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-05-11 2008-05-16 Address 42 W 48TH ST, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-02 2004-05-11 Address 42 WEST 48TH STREET ROOM 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-02 2004-05-11 Address 42 WEST 48TH STREET ROOM 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-08-02 2004-05-11 Address 42 WEST 48TH STREET ROOM 203, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-06 1993-08-02 Address 42 WEST 48 STREET, RM 203, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-06 1993-08-02 Address 42 WEST 48 STREET, RM 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206004935 2024-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-25
120703002311 2012-07-03 BIENNIAL STATEMENT 2012-04-01
100429003284 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080516002732 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060427003111 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040511002475 2004-05-11 BIENNIAL STATEMENT 2004-04-01
980506002775 1998-05-06 BIENNIAL STATEMENT 1998-04-01
960523002023 1996-05-23 BIENNIAL STATEMENT 1996-04-01
930802002122 1993-08-02 BIENNIAL STATEMENT 1993-04-01
921106002498 1992-11-06 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1446707405 2020-05-04 0202 PPP 42 W 48th St Fl 14, NEW YORK, NY, 10036-1701
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60418
Loan Approval Amount (current) 60418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-1701
Project Congressional District NY-12
Number of Employees 8
NAICS code 421990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61216.86
Forgiveness Paid Date 2021-08-26
2353178501 2021-02-20 0202 PPS 42 W 48th St Fl 14, New York, NY, 10036-1701
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64692.5
Loan Approval Amount (current) 64692.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1701
Project Congressional District NY-12
Number of Employees 8
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65299.89
Forgiveness Paid Date 2022-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State