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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
9032.00
Total Face Value Of Loan:
9032.00
Date:
2020-05-19
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:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10718.66
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9032
Current Approval Amount:
9032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9085.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State