Search icon

MANITOBA CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MANITOBA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1960 (65 years ago)
Entity Number: 130967
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: po box 385, LANCASTER, NY, United States, 14086
Principal Address: 122-130 CENTRAL AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent po box 385, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
BRIAN K. SHINE Chief Executive Officer 122-130 CENTRAL AVE, LANCASTER, NY, United States, 14086

Links between entities

Type:
Headquarter of
Company Number:
20151313710
State:
COLORADO
COLORADO profile:

Unique Entity ID

CAGE Code:
1WZ49
UEI Expiration Date:
2018-07-28

Business Information

Activation Date:
2017-07-28
Initial Registration Date:
2002-01-29

Commercial and government entity program

CAGE number:
1WZ49
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-07-29

Contact Information

POC:
BRIAN K SHINE
Corporate URL:
www.manitobacorp.com

Legal Entity Identifier

LEI Number:
549300H02726NBZ0ON72

Registration Details:

Initial Registration Date:
2016-03-30
Next Renewal Date:
2017-03-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
160924443
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 122-130 CENTRAL AVE, PO BOX 385, LANCASTER, NY, 14086, 0385, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 122-130 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-08-02 Address po box 385, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2023-01-10 2024-08-02 Address 122-130 CENTRAL AVE, PO BOX 385, LANCASTER, NY, 14086, 0385, USA (Type of address: Chief Executive Officer)
2023-01-10 2023-01-10 Address 122-130 CENTRAL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802000679 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230110002108 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
220404002335 2022-04-04 BIENNIAL STATEMENT 2020-08-01
160928002006 2016-09-28 BIENNIAL STATEMENT 2016-08-01
100825002746 2010-08-25 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
635300.00
Total Face Value Of Loan:
635300.00
Date:
2020-05-18
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:
0.00
Date:
2020-04-11
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:
635300.00
Total Face Value Of Loan:
635300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-13
Type:
Planned
Address:
122-130 CENTERAL AVE., LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-04
Type:
Complaint
Address:
122 CENTRAL AVENUE, LANCASTER, NY, 14086
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-03-30
Type:
Planned
Address:
69 VANDALIA, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-09
Type:
Planned
Address:
69 VANDALIA STREET, BUFFALO, NY, 14204
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-12-30
Type:
FollowUp
Address:
69 VANDALIA ST., BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$635,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$640,156.13
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $476,475
Utilities: $79,412.5
Rent: $79,412.5
Jobs Reported:
45
Initial Approval Amount:
$635,300
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$640,016.88
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $635,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 685-7008
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MANITOBA CORPORATION
Party Role:
Plaintiff
Party Name:
NEW BERRY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
FOLEY,
Party Role:
Plaintiff
Party Name:
MANITOBA CORPORATION
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State