Search icon

MCMANUS MECHANICAL MAINTENANCE, PLUMBING & HEATING, INC.

Company Details

Name: MCMANUS MECHANICAL MAINTENANCE, PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1996 (29 years ago)
Entity Number: 1989619
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 108-15 ROCKAWAY BEACH DRIVE, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 429 BEACH 135TH ST, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E MCMANUS Chief Executive Officer 5102 AVE N, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-15 ROCKAWAY BEACH DRIVE, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2025-03-12 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080221000065 2008-02-21 CERTIFICATE OF CHANGE 2008-02-21
080219002221 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060206002961 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040414002034 2004-04-14 BIENNIAL STATEMENT 2004-01-01
020117002279 2002-01-17 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2022-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92567.00
Total Face Value Of Loan:
92567.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87905.00
Total Face Value Of Loan:
87905.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92567
Current Approval Amount:
92567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93771.5

Date of last update: 14 Mar 2025

Sources: New York Secretary of State