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
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
2023-07-26 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-17 2008-02-21 Address 429 BEACH 135TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2000-03-22 2002-01-17 Address 424 BEACH 135TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2000-03-22 2002-01-17 Address 424 BEACH 135TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office)

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
000322002840 2000-03-22 BIENNIAL STATEMENT 2000-01-01
960111000458 1996-01-11 CERTIFICATE OF INCORPORATION 1996-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1103498702 2021-03-26 0202 PPS 429 Beach 135th St, Belle Harbor, NY, 11694-1307
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92567
Loan Approval Amount (current) 92567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belle Harbor, QUEENS, NY, 11694-1307
Project Congressional District NY-05
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93771.5
Forgiveness Paid Date 2022-07-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State