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)
1994-08-05 1998-08-27 Address 5 THERMOLD DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

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
100820002328 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080813003055 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060725002583 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040909002675 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020820002225 2002-08-20 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8063837109 2020-04-15 0248 PPP 103 Fairgrounds Drive, Manlius, NY, 13104
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37927
Loan Approval Amount (current) 37927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38274.06
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Feb 2025

Sources: New York Secretary of State