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)
1993-06-16 1997-04-11 Address 600 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-02-01 1993-06-16 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1991-03-01 1993-02-01 Address 600 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
090316002637 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328002605 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050413002151 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030314002774 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010313002523 2001-03-13 BIENNIAL STATEMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-07-17 No data KINGSLAND AVENUE, FROM STREET DRIGGS AVENUE TO STREET MEEKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair s/w
2011-07-25 No data WYTHE AVENUE, FROM STREET NORTH 5 STREET TO STREET NORTH 6 STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk ok
2011-07-25 No data NORTH 5 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation sidewalk ok.
2011-06-16 No data KINGSLAND AVENUE, FROM STREET DRIGGS AVENUE TO STREET MEEKER AVENUE No data Street Construction Inspections: Active Department of Transportation Active sidewalk ok.
2011-06-12 No data KINGSLAND AVENUE, FROM STREET DRIGGS AVENUE TO STREET MEEKER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-02-22 No data JAVA STREET, FROM STREET FRANKLIN STREET TO STREET WEST STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-11-20 No data SENECA AVENUE, FROM STREET FLUSHING AVENUE TO STREET RANDOLPH STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-09-22 No data SENECA AVENUE, FROM STREET FLUSHING AVENUE TO STREET RANDOLPH STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence removed
2008-06-25 No data 40 AVENUE, FROM STREET 27 STREET TO STREET 28 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-03-15 No data SENECA AVENUE, FROM STREET FLUSHING AVENUE TO STREET RANDOLPH STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939937409 2020-05-21 0202 PPP 600 Union Ave, Brooklyn, NY, 11211-1212
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23912.5
Loan Approval Amount (current) 23912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1212
Project Congressional District NY-07
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24190.28
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State