Search icon

MANNO MEDIA INC.

Company Details

Name: MANNO MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (30 years ago)
Entity Number: 1881395
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1514-86TH ST., BROOKLYN, NY, United States, 11228
Principal Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

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
MANNO MEDIA INC. 401(K) PLAN 2023 133803615 2024-05-20 MANNO MEDIA INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 2126773500
Plan sponsor’s address 20 E 35TH STREET, #14J, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-18
Name of individual signing PHILIP MANNO
MANNO MEDIA INC. CASH BALANCE PLAN 2023 133803615 2024-05-20 MANNO MEDIA INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 2126773500
Plan sponsor’s address 20 E 35TH STREET, #14J, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-18
Name of individual signing PHILIP MANNO
MANNO MEDIA INC. 401(K) PLAN 2022 133803615 2023-06-30 MANNO MEDIA INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 2126773500
Plan sponsor’s address 20 E 35TH STREET, #14J, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-25
Name of individual signing PHILIP MANNO
MANNO MEDIA INC. CASH BALANCE PLAN 2022 133803615 2023-06-30 MANNO MEDIA INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 2126773500
Plan sponsor’s address 20 E 35TH STREET, #14J, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-25
Name of individual signing PHILIP MANNO
MANNO MEDIA INC. CASH BALANCE PLAN 2021 133803615 2022-09-02 MANNO MEDIA INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 711300
Sponsor’s telephone number 2126773500
Plan sponsor’s address 20 E 35TH STREET, #14J, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing PHILIP MANNO
MANNO MEDIA INC. 401(K) PLAN 2021 133803615 2022-09-02 MANNO MEDIA INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 2126773500
Plan sponsor’s address 20 E 35TH STREET, #14J, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing PHILIP MANNO
MANNO MEDIA INC. 401(K) PLAN 2020 133803615 2021-06-01 MANNO MEDIA INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 2126773500
Plan sponsor’s address 20 E 35TH STREET, #14J, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-05-30
Name of individual signing PHILIP MANNO
MANNO MEDIA INC. 401(K) PLAN 2019 133803615 2020-08-14 MANNO MEDIA INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 2126773500
Plan sponsor’s address 21 WEST 45TH STREET, #602, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing PHILIP MANNO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1514-86TH ST., BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
PHIL MANNO Chief Executive Officer 30 EAST 20TH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1995-01-04 2001-01-29 Address 1514 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010129002496 2001-01-29 BIENNIAL STATEMENT 2001-01-01
950104000246 1995-01-04 CERTIFICATE OF INCORPORATION 1995-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4272057305 2020-04-29 0202 PPP 21 West 45th St 602, New York, NY, 10016
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75933.67
Loan Approval Amount (current) 75933.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76699.25
Forgiveness Paid Date 2021-05-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State