Search icon

MANZONI REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANZONI REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1966 (59 years ago)
Entity Number: 201180
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Principal Address: 655 ROUTE 25A, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND MANZONI Chief Executive Officer 655 ROUTE 25A, MOUNT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
MANZONI REAL ESTATE, INC DOS Process Agent 655 ROUTE 25A, MOUNT SINAI, NY, United States, 11766

Licenses

Number Type End date
31MA0150280 CORPORATE BROKER 2024-10-31
109937299 REAL ESTATE PRINCIPAL OFFICE No data
10401322625 REAL ESTATE SALESPERSON 2024-10-18

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 655 ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-03-19 1988-05-26 Name MANZONI AGENCY, INC.
1966-08-09 1969-03-19 Name DALY & MANZONI, INC.

Filings

Filing Number Date Filed Type Effective Date
250115001856 2025-01-15 BIENNIAL STATEMENT 2025-01-15
220217002437 2022-02-17 BIENNIAL STATEMENT 2022-02-17
C206116-2 1993-12-30 ASSUMED NAME LP INITIAL FILING 1993-12-30
B645163-3 1988-05-26 CERTIFICATE OF AMENDMENT 1988-05-26
744107-2 1969-03-19 CERTIFICATE OF AMENDMENT 1969-03-19

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
45187.00
Total Face Value Of Loan:
45187.00
Date:
2020-05-03
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:
42378.00
Total Face Value Of Loan:
42378.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42378
Current Approval Amount:
42378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42736.76
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45187
Current Approval Amount:
45187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45432.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State