Search icon

MANCINI CONSTRUCTION CORP.

Company Details

Name: MANCINI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1991 (34 years ago)
Entity Number: 1512781
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 600 UNION AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-388-3465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIA MANCINI Chief Executive Officer 600 UNION AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
LUCIA MANCINI DOS Process Agent 600 UNION AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
0889485-DCA Active Business 2002-12-18 2025-02-28

History

Start date End date Type Value
2003-03-14 2011-03-22 Address 600 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-03-14 2011-03-22 Address 600 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-04-11 2003-03-14 Address 600 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1994-04-22 2003-03-14 Address 600 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-04-22 2011-03-22 Address 600 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210305061344 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190320060248 2019-03-20 BIENNIAL STATEMENT 2019-03-01
150326006115 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130321006413 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110322002457 2011-03-22 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558479 RENEWAL INVOICED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3558478 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299894 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299895 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2962834 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962835 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2516638 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
2516637 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1877891 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
1877890 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
23912.50
Total Face Value Of Loan:
23912.50

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23912.5
Current Approval Amount:
23912.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24190.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State