Search icon

MANNY'S LIGHTING & ELECTRICAL CORP.

Company Details

Name: MANNY'S LIGHTING & ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1994 (30 years ago)
Entity Number: 1870756
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 57 CROTON AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANNY'S LIGHTING & ELECTRICAL CORP. PROFIT SHARING PLAN 2012 133808026 2013-05-17 MANNY'S LIGHTING & ELECTRICAL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811110
Sponsor’s telephone number 9149231954
Plan sponsor’s address 57 CROTON AVENUE, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2013-05-17
Name of individual signing JOSE M RODRIGUES
Role Employer/plan sponsor
Date 2013-05-17
Name of individual signing JOSE M RODRIGUES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 CROTON AVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
JOSE M RODRIGUES Chief Executive Officer 57 CROTON AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1994-11-25 1998-10-29 Address 55 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102006466 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161108006561 2016-11-08 BIENNIAL STATEMENT 2016-11-01
121113006327 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101103003190 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002187 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061023002271 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041208003005 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021018002389 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001103002332 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981029002132 1998-10-29 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2650527107 2020-04-11 0202 PPP 57 Croton Ave, OSSINING, NY, 10562-4712
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OSSINING, WESTCHESTER, NY, 10562-4712
Project Congressional District NY-17
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107706.49
Forgiveness Paid Date 2020-12-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State