Search icon

MANLIUS MOTOR WORKS, INC.

Company Details

Name: MANLIUS MOTOR WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1994 (31 years ago)
Entity Number: 1842001
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 103 FAIRGROUNDS DRIVE, MANLIUS, NY, United States, 13104
Principal Address: 103 FAIRGROUNDS DR, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANLIUS MOTOR WORKS, INC. DOS Process Agent 103 FAIRGROUNDS DRIVE, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
BRIAN FLORCZYK Chief Executive Officer 103 FAIRGROUNDS DR, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2002-08-20 2004-09-09 Address 8046 CAZENOVIA RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1998-08-27 2002-08-20 Address 8044 CAZENOVIA RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1998-08-27 2020-08-03 Address 103 FAIRGROUNDS DR, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1996-09-09 1998-08-27 Address 8044 CAZENOVIA RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1996-09-09 1998-08-27 Address 5 THERMOLD DR, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803061736 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006313 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006588 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006385 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120815006336 2012-08-15 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-82200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
37927.00
Total Face Value Of Loan:
37927.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37927
Current Approval Amount:
37927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38274.06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State