Search icon

MANEE, INC.

Company Details

Name: MANEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1995 (29 years ago)
Entity Number: 1962931
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1083 Dryden Road, Ithaca, NY, United States, 14850
Principal Address: 1083 DRYDEN RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANEE, INC. DOS Process Agent 1083 Dryden Road, Ithaca, NY, United States, 14850

Chief Executive Officer

Name Role Address
NEHA PATEL Chief Executive Officer 1083 DRYDEN RD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 1083 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2019-10-07 2023-10-17 Address 1083 DRYDEN RD, ITHACA, NY, 14850, 8738, USA (Type of address: Service of Process)
1997-11-07 2023-10-17 Address 1083 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1995-10-26 2019-10-07 Address 1083 DRYDEN ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1995-10-06 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-06 1995-10-26 Address 1083 DRYDEN ROAD, DRYDEN, NY, 13053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017003879 2023-10-17 BIENNIAL STATEMENT 2023-10-01
211014002741 2021-10-14 BIENNIAL STATEMENT 2021-10-14
191007061081 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171003007443 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151016006223 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131107002467 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111031002161 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091008002303 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071010002856 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051121002157 2005-11-21 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7806667310 2020-04-30 0248 PPP 1083 Dryden Road, Ithaca, NY, 14850-8738
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-8738
Project Congressional District NY-19
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4451.96
Forgiveness Paid Date 2021-07-19
1272858704 2021-03-27 0248 PPS 1083 Dryden Rd, Ithaca, NY, 14850-8738
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6135
Loan Approval Amount (current) 6135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-8738
Project Congressional District NY-19
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6182.74
Forgiveness Paid Date 2022-01-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State