Search icon

MANKUTA BROS. RUBBER STAMP CO., INC.

Company Details

Name: MANKUTA BROS. RUBBER STAMP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1962 (63 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 145710
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 169 COMMACK RD SUITE H, COMMACK, NY, United States, 11725
Principal Address: 972 FULTON STREET, PO BOX 410, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARC B MANKUTA Agent 169 COMMACK RD SUITE H, COMMACK, NY, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 COMMACK RD SUITE H, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MARC B MANKUTA Chief Executive Officer 972 FULTON STREET, PO BOX 410, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2015-07-23 2023-02-27 Address 169 COMMACK RD SUITE H, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2015-07-23 2023-02-27 Address 169 COMMACK RD SUITE H, COMMACK, NY, 11725, USA (Type of address: Registered Agent)
2008-03-17 2023-02-27 Address 972 FULTON STREET, PO BOX 410, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-03-16 2008-03-17 Address 972 FULTON STREET, PO BOX 410, FARMNGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-03-16 2015-07-23 Address 972 FULTON STREET, PO BOX 410, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-04-19 1998-03-16 Address 5000 HEMPSTEAD TPKE., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-04-19 1998-03-16 Address 5000 HEMPSTEAD TPKE., PO BOX 410, FARMINGDALE, NY, 11735, 0410, USA (Type of address: Principal Executive Office)
1995-04-19 1998-03-16 Address 5000 HEMPSTEAD TPKE., PO BOX 410, FARMINGDALE, NY, 11735, 0410, USA (Type of address: Service of Process)
1962-03-02 1995-04-19 Address 128 LAFAYETTE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1962-03-02 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230227003345 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
150723000245 2015-07-23 CERTIFICATE OF CHANGE 2015-07-23
080317002852 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060331003036 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040326002726 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020305002659 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000321002216 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980316002487 1998-03-16 BIENNIAL STATEMENT 1998-03-01
950419002404 1995-04-19 BIENNIAL STATEMENT 1994-03-01
B710384-2 1988-11-23 ASSUMED NAME CORP INITIAL FILING 1988-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8748347401 2020-05-19 0235 PPP 169 COMMACK ROAD, COMMACK, NY, 11725
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10718.66
Forgiveness Paid Date 2021-06-30
1657898510 2021-02-19 0235 PPS 169 Commack Rd, Commack, NY, 11725-3442
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9032
Loan Approval Amount (current) 9032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3442
Project Congressional District NY-01
Number of Employees 1
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9085.94
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State