Search icon

MANDA INTERNATIONAL CORP.

Company Details

Name: MANDA INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1993 (32 years ago)
Entity Number: 1694918
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 600 Johnson Ave, STE A4, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TAA6 Obsolete Non-Manufacturer 2012-11-20 2024-03-04 2022-01-31 No data

Contact Information

POC DANIELLE LABARBERA
Phone +1 631-285-7220
Fax +1 631-285-7225
Address 445 SAINT JAMES ST, HOLBROOK, SUFFOLK, NY, 11741 5315, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANDA INTERNATIONAL CORP. 401(K) PLAN AND TRUST 2010 113145050 2011-03-10 MANDA INTERNATIONAL CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 6312857220
Plan sponsor’s address 751-1 COATES AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 113145050
Plan administrator’s name MANDA INTERNATIONAL CORP.
Plan administrator’s address 751-1 COATES AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6312857220

Signature of

Role Plan administrator
Date 2011-03-10
Name of individual signing ANGELO CORRAO
MANDA INTERNATIONAL CORP. 401(K) PLAN AND TRUST 2009 113145050 2010-10-13 MANDA INTERNATIONAL CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 6312857220
Plan sponsor’s address 751-1 COATES AVENUE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 113145050
Plan administrator’s name MANDA INTERNATIONAL CORP.
Plan administrator’s address 751-1 COATES AVENUE, HOLBROOK, NY, 11741
Administrator’s telephone number 6312857220

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing ANGELO CORRAO

Chief Executive Officer

Name Role Address
ANGELO CORRAO Chief Executive Officer 600 JOHNSON AVE STE A4, STE A4, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
ANGELO CORRAO DOS Process Agent 600 Johnson Ave, STE A4, Bohemia, NY, United States, 11716

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 600 JOHNSON AVE STE A4, STE A4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 2399 ONION BLVD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 2399 UNION BLVD, 7B, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-20 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-01 2025-02-21 Address 445 ST. JAMES STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2013-01-14 2025-02-21 Address 2399 ONION BLVD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221001228 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230103000421 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221201001571 2022-12-01 BIENNIAL STATEMENT 2021-01-01
190103060662 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170112006288 2017-01-12 BIENNIAL STATEMENT 2017-01-01
160201007019 2016-02-01 BIENNIAL STATEMENT 2015-01-01
130114002194 2013-01-14 BIENNIAL STATEMENT 2011-01-01
930115000459 1993-01-15 CERTIFICATE OF INCORPORATION 1993-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-29 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Active Department of Transportation The work not started.
2020-08-13 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Active Department of Transportation Barricade
2020-06-04 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Active Department of Transportation Follow up: bricks have been removed from site.
2020-06-02 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Active Department of Transportation Several stacked bricks have been found inside the contractors workzone. Currently no one is on site. Notification has been made via Email to contact
2020-04-03 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Active Department of Transportation no sidewalk crossing
2020-03-21 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Active Department of Transportation Sidewalk safely occupied to stipulations.
2020-02-27 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Complaint Department of Transportation The permittee is currently maintaining active permits to occupy the sidewalk, a pedestrian path is available at this time and over 5' is being maintained. Site has been found in compliance... I/F/O 644-652
2020-02-01 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Active Department of Transportation temp signs posted
2020-01-04 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Active Department of Transportation roadway occupied
2019-12-21 No data EAST 6 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Active Department of Transportation Roadway occupied at time

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425077308 2020-04-29 0235 PPP 445 St James Street, Holbrook, NY, 11741
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111400
Loan Approval Amount (current) 111400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112708.95
Forgiveness Paid Date 2021-07-09
6156728510 2021-03-03 0235 PPS 445 Saint James St, Holbrook, NY, 11741-5315
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-5315
Project Congressional District NY-02
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100855.56
Forgiveness Paid Date 2022-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1633635 Intrastate Non-Hazmat 2023-05-11 250 2022 1 2 Private(Property)
Legal Name MANDA INTERNATIONAL CORP
DBA Name -
Physical Address 600 JOHNSON AVE STE A4, BOHEMIA, NY, 11716, US
Mailing Address 600 JOHNSON AVE STE A4, BOHEMIA, NY, 11716, US
Phone (631) 285-7220
Fax (631) 285-7225
E-mail ADMIN@MANDAITL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306640 Other Contract Actions 2013-09-19 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-19
Termination Date 2013-12-23
Pretrial Conference Date 2013-10-15
Section 1332
Sub Section AC
Status Terminated

Parties

Name YAGER
Role Defendant
Name MANDA INTERNATIONAL CORP.
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State