Search icon

FOURMEN CORP.

Company Details

Name: FOURMEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1989 (36 years ago)
Entity Number: 1348117
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 35 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KH3NKV9WKYB7 2024-06-07 35 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, 1033, USA 35A MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, 1033, USA

Business Information

Doing Business As WILLIS PAINTS
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-06-12
Initial Registration Date 2011-03-28
Entity Start Date 1989-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MANTIKAS
Address 35A MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA
Title ALTERNATE POC
Name JOHN P MANTIKAS
Address 115 BAYVIEW ROAD, MANHASSET, NY, 11030, USA
Government Business
Title PRIMARY POC
Name MICHAEL MANTIKAS
Address 35A MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA
Title ALTERNATE POC
Name JO RAJKUMAR
Address 35A MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA
Past Performance
Title PRIMARY POC
Name MICHAEL MANTIKAS
Address 35A MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA
Title ALTERNATE POC
Name MICHAEL MANTIKAS
Address 35A MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6BTP6 Active Non-Manufacturer 2011-03-29 2024-08-07 2029-08-07 2025-08-05

Contact Information

POC MICHAEL MANTIKAS
Phone +1 516-621-3772
Fax +1 516-621-5302
Address 35 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577 1033, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL MANTIKAS Chief Executive Officer 35 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2022-11-14 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-08 2009-04-08 Address 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2007-05-08 2009-04-08 Address 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2007-05-08 2009-04-08 Address 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2005-07-08 2007-05-08 Address 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2005-07-08 2007-05-08 Address 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2005-07-08 2007-05-08 Address 35A MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-07-30 2005-07-08 Address 35A MINEOLA AVENUE, ROSLYN_HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-07-30 2005-07-08 Address 35A MINEOLA AVENUE, ROSLYN_HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-07-30 2005-07-08 Address 35A MINEOLA AVENUE, ROSLYN_HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002639 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110427003188 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090408002288 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070508002864 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050708002541 2005-07-08 BIENNIAL STATEMENT 2005-04-01
030421002616 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010425002556 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990505002513 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970509002661 1997-05-09 BIENNIAL STATEMENT 1997-04-01
930730002259 1993-07-30 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790437700 2020-05-01 0235 PPP 35A Mineola Avenue, Rosyln Heights, NY, 11577
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265690
Loan Approval Amount (current) 265690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosyln Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 260
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268358.86
Forgiveness Paid Date 2021-05-06
5506708402 2021-02-08 0235 PPS 35A Mineola Avenue, Rosyln Heights, NY, 11577
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265602
Loan Approval Amount (current) 265602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosyln Heights, NASSAU, NY, 11577
Project Congressional District NY-03
Number of Employees 22
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268660.41
Forgiveness Paid Date 2022-04-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1507365 FOURMEN CORP. WILLIS PAINTS KH3NKV9WKYB7 35 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577-1033
Capabilities Statement Link -
Phone Number 516-621-3772
Fax Number 516-621-5302
E-mail Address willispaints@optonline.net
WWW Page -
E-Commerce Website -
Contact Person MICHAEL MANTIKAS
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 6BTP6
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424950
NAICS Code's Description Paint, Varnish, and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3343305 Intrastate Non-Hazmat 2019-10-07 - - 1 1 Private(Property)
Legal Name FOURMEN CORP
DBA Name -
Physical Address 35 MINEOLA AVE , ROSLYN HTS, NY, 11577-1033, US
Mailing Address 35 MINEOLA AVE , ROSLYN HTS, NY, 11577-1033, US
Phone (516) 621-3772
Fax -
E-mail WILLIS@PAINTPLACENY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1583324 Intrastate Non-Hazmat 2006-12-06 - - 1 1 Private(Property)
Legal Name FOURMEN CORP
DBA Name WILLIS PAINTS
Physical Address 35 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, US
Mailing Address 35 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, US
Phone (516) 621-3772
Fax (516) 621-5602
E-mail WILLIS@WILLISPAINTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State