Search icon

PATRICK J. MANLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICK J. MANLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1990 (35 years ago)
Entity Number: 1430080
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 29 WESTWAY DR, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK J MANLEY Chief Executive Officer 29 WESTWAY DR, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
PATRICK J MANLEY DOS Process Agent 29 WESTWAY DR, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
113009564
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Permits

Number Date End date Type Address
7919 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 29 WESTWAY DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1998-03-19 2024-03-18 Address 29 WESTWAY DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1998-03-19 2024-03-18 Address 29 WESTWAY DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-04-16 1998-03-19 Address 4 HILLTOP ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-04-16 1998-03-19 Address 4 HILLTOP ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240318003737 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220317000287 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200317060355 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180319006344 2018-03-19 BIENNIAL STATEMENT 2018-03-01
170728006285 2017-07-28 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
272710.00
Total Face Value Of Loan:
272710.00
Date:
2020-04-14
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:
272700.00
Total Face Value Of Loan:
272700.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272710
Current Approval Amount:
272710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274891.68
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272700
Current Approval Amount:
272700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
275343.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-03-27
Operation Classification:
Private(Property)
power Units:
10
Drivers:
11
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State