Search icon

V.T. MANCUSI, INC.

Company Details

Name: V.T. MANCUSI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1963 (62 years ago)
Entity Number: 155329
ZIP code: 11559
County: New York
Place of Formation: New York
Address: 700 Rockaway Turnpike, Suite 303, Lawrence, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS MANCUSI DOS Process Agent 700 Rockaway Turnpike, Suite 303, Lawrence, NY, United States, 11559

Chief Executive Officer

Name Role Address
THOMAS MANCUSI Chief Executive Officer 700 ROCKAWAY TURNPIKE, SUITE 303, LAWRENCE, NY, United States, 11559

Form 5500 Series

Employer Identification Number (EIN):
112021474
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-22 2025-03-22 Address 90 LONG DRIVE, HEMPSTEAD, NY, 11550, 4708, USA (Type of address: Chief Executive Officer)
2025-03-22 2025-03-22 Address 700 ROCKAWAY TURNPIKE, SUITE 303, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2025-03-22 Address 700 ROCKAWAY TURNPIKE, SUITE 303, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250322000167 2025-03-22 BIENNIAL STATEMENT 2025-03-22
230707002503 2023-07-07 BIENNIAL STATEMENT 2023-03-01
C090823-2 1989-12-28 ASSUMED NAME CORP INITIAL FILING 1989-12-28
370801 1963-03-13 CERTIFICATE OF INCORPORATION 1963-03-13

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
228140.00
Total Face Value Of Loan:
228140.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73317810
Mark:
TIME IS AN ELEMENT OF PROFIT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1981-07-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TIME IS AN ELEMENT OF PROFIT

Goods And Services

For:
Customs House Brokerage-Namely, Acting as Agent for Payment of Customs Duties on Goods Shipped or Received by Foreign or Domestic Shippers and Receivers
First Use:
1955-05-01
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72270841
Mark:
"TIME IS AN ELEMENT OF PROFIT"
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1967-05-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
"TIME IS AN ELEMENT OF PROFIT"

Goods And Services

For:
CUSTOMS HOUSE BROKERAGE CONSISTING OF ACTING AS AGENT FOR PAYMENT OF CUSTOMS DUTIES ON GOODS SHIPPED OR RECEIVED BY FOREIGN OR DOMESTIC SHIPPERS AND RECEIVERS
First Use:
1955-05-01
International Classes:
035
Class Status:
EXPIRED

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228140
Current Approval Amount:
228140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229715.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State