Search icon

MANNINGS PHARMACY CORPORATION

Company Details

Name: MANNINGS PHARMACY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1990 (34 years ago)
Entity Number: 1486448
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 State Street, Suite 1801, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-941-6480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANNINGS PHARMACY CORPORATION DOS Process Agent 17 State Street, Suite 1801, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ERNIE NG Chief Executive Officer 13 ELIZABETH STREET, #118, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1434370-DCA Inactive Business 2012-06-15 2015-03-15

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 13 ELIZABETH STREET, #118, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-02-12 Address 90 JOHN STREET, 502, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-01-22 2020-11-03 Address 90 JOHN STREET, 502, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-01-22 2024-02-12 Address 13 ELIZABETH STREET, #118, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-12-02 2019-01-22 Address 90 JOHN STREET, 309, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-11-06 2019-01-22 Address #118 13 ELIZABETH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-11-09 2006-11-06 Address #118 13 ELIZABETH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-11-05 2016-12-02 Address ELIZABETH CENTER UNIT 118, 13-17 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-11-25 2019-01-22 Address #118 13 ELIZABETH ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-11-25 2000-11-09 Address #118 13 ELIZABETH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212001445 2024-02-12 BIENNIAL STATEMENT 2024-02-12
201103060164 2020-11-03 BIENNIAL STATEMENT 2020-11-01
190122060272 2019-01-22 BIENNIAL STATEMENT 2018-11-01
161202006465 2016-12-02 BIENNIAL STATEMENT 2016-11-01
141119006437 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121129002083 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101108002352 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081103002605 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061106003098 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041220002169 2004-12-20 BIENNIAL STATEMENT 2004-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-26 No data 13 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-18 No data 13 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-12 No data 13 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1228751 RENEWAL INVOICED 2013-01-17 200 Dealer in Products for the Disabled License Renewal
1147999 CNV_TFEE INVOICED 2012-06-15 2.490000009536743 WT and WH - Transaction Fee
1148000 LICENSE INVOICED 2012-06-15 100 Dealer in Products for the Disabled License Fee
266381 CNV_SI INVOICED 2004-03-12 36 SI - Certificate of Inspection fee (scales)
265666 CNV_SI INVOICED 2004-02-24 36 SI - Certificate of Inspection fee (scales)
255917 CNV_SI INVOICED 2002-03-15 36 SI - Certificate of Inspection fee (scales)
247075 CNV_SI INVOICED 2001-01-13 36 SI - Certificate of Inspection fee (scales)
368997 CNV_SI INVOICED 1999-03-10 36 SI - Certificate of Inspection fee (scales)
368998 CNV_SI INVOICED 1999-03-10 36 SI - Certificate of Inspection fee (scales)
366857 CNV_SI INVOICED 1998-02-25 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749317706 2020-05-01 0202 PPP 13 ELIZABETH ST STE 118, NEW YORK, NY, 10013-4803
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36305
Loan Approval Amount (current) 36305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-4803
Project Congressional District NY-10
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36752.6
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State