Search icon

MANETTA'S FINE FOOD CORP.

Company Details

Name: MANETTA'S FINE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1991 (34 years ago)
Entity Number: 1579424
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 10-76 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: 10-76 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-786-6171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANETTA'S FINE FOOD CORP. DOS Process Agent 10-76 JACKSON AVE., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LISA MANETTA-NEGRETTE Chief Executive Officer 10-76 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1229988-DCA Inactive Business 2006-06-09 2020-12-15

History

Start date End date Type Value
2007-12-03 2017-10-13 Address 170-33 LITHONIA AVE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1991-10-02 2014-09-10 Address 10-76 JACKSON AVE., LONG ISLAND CITY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329002849 2022-03-29 BIENNIAL STATEMENT 2021-10-01
171013006294 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151027006151 2015-10-27 BIENNIAL STATEMENT 2015-10-01
140910006242 2014-09-10 BIENNIAL STATEMENT 2013-10-01
091027002747 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071203002742 2007-12-03 BIENNIAL STATEMENT 2007-10-01
060111000155 2006-01-11 ANNULMENT OF DISSOLUTION 2006-01-11
DP-1188761 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
911002000252 1991-10-02 CERTIFICATE OF INCORPORATION 1991-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-22 No data 1076 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-02 No data 1076 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 1076 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 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
3174675 SWC-CIN-INT CREDITED 2020-04-10 485.1000061035156 Sidewalk Cafe Interest for Consent Fee
3164816 SWC-CON-ONL CREDITED 2020-03-03 7436.9501953125 Sidewalk Cafe Consent Fee
3015342 SWC-CIN-INT INVOICED 2019-04-10 474.17999267578125 Sidewalk Cafe Interest for Consent Fee
2998191 SWC-CON-ONL INVOICED 2019-03-06 7269.740234375 Sidewalk Cafe Consent Fee
2974170 RENEWAL INVOICED 2019-02-01 510 Two-Year License Fee
2974171 SWC-CON INVOICED 2019-02-01 445 Petition For Revocable Consent Fee
2773024 SWC-CIN-INT INVOICED 2018-04-10 465.3599853515625 Sidewalk Cafe Interest for Consent Fee
2752556 SWC-CON-ONL INVOICED 2018-03-01 7134.2001953125 Sidewalk Cafe Consent Fee
2713770 SWC-CIN-INT INVOICED 2017-12-20 285.05999755859375 Sidewalk Cafe Interest for Consent Fee
2620757 RENEWAL INVOICED 2017-06-06 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9492748410 2021-02-17 0202 PPS 1076 Jackson Ave, Long Island City, NY, 11101-5720
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334008
Loan Approval Amount (current) 334008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5720
Project Congressional District NY-07
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336462.96
Forgiveness Paid Date 2021-11-16
2079347700 2020-05-01 0202 PPP 1076 JACKSON AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238580
Loan Approval Amount (current) 238580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241931.25
Forgiveness Paid Date 2021-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State