Search icon

CREIGHTON MANNING ENGINEERING, L.L.P.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CREIGHTON MANNING ENGINEERING, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Sep 1995 (30 years ago)
Entity Number: 1955519
ZIP code: 12205
County: Blank
Place of Formation: New York
Address: 2 WINNERS CIRCLE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2 WINNERS CIRCLE, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
0641973
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-446-0397
Contact Person:
SHELLY JOHNSTON
User ID:
P0955868

Unique Entity ID

Unique Entity ID:
QMACTCRN7Y67
CAGE Code:
51VH4
UEI Expiration Date:
2026-06-17

Business Information

Activation Date:
2025-06-19
Initial Registration Date:
2008-04-11

Form 5500 Series

Employer Identification Number (EIN):
141779483
Plan Year:
2015
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-19 2021-08-11 Address 2 WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-09-02 2012-04-19 Address 17 COMPUTER DR W, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-08-15 2005-09-02 Address 4 AUTOMATION LANE, ALBANY, NY, 12205, 1683, USA (Type of address: Principal Executive Office)
2000-08-15 2005-09-02 Address 4 AUTOMATION LANE, ALBNAY, NY, 12205, 1683, USA (Type of address: Service of Process)
2000-01-13 2000-08-15 Address 4 AUTOMATION LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210811000459 2021-08-11 FIVE YEAR STATEMENT 2021-08-11
160222002025 2016-02-22 FIVE YEAR STATEMENT 2015-09-01
RV-2140845 2016-01-27 REVOCATION OF REGISTRATION 2016-01-27
120419000208 2012-04-19 CERTIFICATE OF AMENDMENT 2012-04-19
100817002755 2010-08-17 FIVE YEAR STATEMENT 2010-09-01

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$1,515,292
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,515,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,535,369.62
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $1,385,292
Utilities: $6,000
Mortgage Interest: $4,000
Rent: $54,000
Healthcare: $66000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State