Search icon

MANNA ONE, INC.

Company Details

Name: MANNA ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1990 (35 years ago)
Entity Number: 1479688
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 27 CATHERINE STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PING FOON TAM Chief Executive Officer 27 CATHERINE STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
PING FOON TAM DOS Process Agent 27 CATHERINE STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1993-10-07 2020-08-12 Address 125 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-10-07 2020-08-12 Address 87 EAST BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1990-10-05 1993-10-07 Address 25 1/2 -27 CATHERINE STREET, GROUND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060198 2021-02-10 BIENNIAL STATEMENT 2020-10-01
200812060462 2020-08-12 BIENNIAL STATEMENT 2018-10-01
121025002313 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101012002145 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080926003297 2008-09-26 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813902 WM VIO INVOICED 2018-07-18 25 WM - W&M Violation
2805338 CL VIO CREDITED 2018-07-02 175 CL - Consumer Law Violation
2805339 WM VIO CREDITED 2018-07-02 25 WM - W&M Violation
2199526 OL VIO INVOICED 2015-10-20 125 OL - Other Violation
2178881 OL VIO CREDITED 2015-09-29 125 OL - Other Violation
223100 WH VIO INVOICED 2013-08-13 200 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-06-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-09-19 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
30409.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-27
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:
18159.00
Total Face Value Of Loan:
18159.00
Date:
2020-07-03
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:
104700.00
Total Face Value Of Loan:
104700.00
Date:
2020-06-30
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:
18160.00
Total Face Value Of Loan:
18160.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18159
Current Approval Amount:
18159
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18287.36
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18160
Current Approval Amount:
18160
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18317.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State