Search icon

MANSURI BROTHERS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
222890453
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

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 2008-05-16 Address 42 W 48TH ST, 14TH FL, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
64692.50
Total Face Value Of Loan:
64692.50
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
60418.00
Total Face Value Of Loan:
60418.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$60,418
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,418
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,216.86
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $45,313.5
Utilities: $7,552.25
Mortgage Interest: $7,552.25
Jobs Reported:
8
Initial Approval Amount:
$64,692.5
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,692.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,299.89
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $64,685.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State