Search icon

MANCO DISTRIBUTORS, INC.

Company Details

Name: MANCO DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1995 (30 years ago)
Entity Number: 1954731
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 214 LINENHALL STREET, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 LINENHALL STREET, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
MARC ADLER Chief Executive Officer 214 LINENHALL STREET, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 301 WOLF ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 214 LINENHALL STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1997-10-09 2023-04-14 Address 301 WOLF ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1995-09-08 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-08 2023-04-14 Address 301 WOLF STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414004607 2023-04-14 BIENNIAL STATEMENT 2021-09-01
111102002763 2011-11-02 BIENNIAL STATEMENT 2011-09-01
090908002746 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070830003163 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051107002797 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030828002486 2003-08-28 BIENNIAL STATEMENT 2003-09-01
990927002347 1999-09-27 BIENNIAL STATEMENT 1999-09-01
971009002595 1997-10-09 BIENNIAL STATEMENT 1997-09-01
950908000317 1995-09-08 CERTIFICATE OF INCORPORATION 1995-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928177106 2020-04-15 0248 PPP 301 WOLF ST, SYRACUSE, NY, 13208-1123
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51165
Loan Approval Amount (current) 51165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-1123
Project Congressional District NY-22
Number of Employees 5
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51672.39
Forgiveness Paid Date 2021-04-12
8915408302 2021-01-30 0248 PPS 301 Wolf St, Syracuse, NY, 13208-1123
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54225
Loan Approval Amount (current) 54225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1123
Project Congressional District NY-22
Number of Employees 5
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54768.76
Forgiveness Paid Date 2022-02-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State