Search icon

MANITOU BEACH, INC.

Company Details

Name: MANITOU BEACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1964 (60 years ago)
Entity Number: 181152
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 764 Admiralty Way, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY BRITTON DOS Process Agent 764 Admiralty Way, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
NANCY K BRITTON Chief Executive Officer 764 ADMIRALTY WAY, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 247 JOANNE DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 764 ADMIRALTY WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-12-02 Address 247 JOANNE DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2010-11-03 2020-11-02 Address 247 JOANNE DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2010-11-03 2024-12-02 Address 247 JOANNE DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2000-11-02 2010-11-03 Address 247 JOANNE DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1995-04-03 2000-11-02 Address 2 BAYVIEW DR, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1995-04-03 2010-11-03 Address 247 JOANNE DR, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1995-04-03 2010-11-03 Address 247 JOANNE DR, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1977-06-22 1995-04-03 Address BOX 7121, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003578 2024-12-02 BIENNIAL STATEMENT 2024-12-02
201102062158 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006322 2018-11-07 BIENNIAL STATEMENT 2018-11-01
141105006255 2014-11-05 BIENNIAL STATEMENT 2014-11-01
130116006353 2013-01-16 BIENNIAL STATEMENT 2012-11-01
101103002865 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081029002524 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061115002656 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041207002573 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021023002052 2002-10-23 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2863467705 2020-05-01 0219 PPP 247 JOANNE DR STE 2, ROCHESTER, NY, 14616
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37607
Loan Approval Amount (current) 37607
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 Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 713930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37950.98
Forgiveness Paid Date 2021-04-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State