Search icon

MANCINI REALTY, INC.

Company Details

Name: MANCINI REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (28 years ago)
Entity Number: 2075619
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 8 ELIDE ROAD, KATONAH, NY, United States, 10536
Principal Address: 8 ELIDE RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MANCINI Chief Executive Officer 8 ELIDE ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
MANCINI REALTY, INC. DOS Process Agent 8 ELIDE ROAD, KATONAH, NY, United States, 10536

Licenses

Number Type End date
10301202029 ASSOCIATE BROKER 2026-06-29
30MA0883827 ASSOCIATE BROKER 2025-07-05
31MA0881321 CORPORATE BROKER 2024-09-23
30SI0969251 ASSOCIATE BROKER 2026-08-28
109937128 REAL ESTATE PRINCIPAL OFFICE No data
10401346453 REAL ESTATE SALESPERSON 2024-11-20
40DE1074153 REAL ESTATE SALESPERSON 2025-06-15
40DI0645520 REAL ESTATE SALESPERSON 2026-01-11
40FA1050864 REAL ESTATE SALESPERSON 2025-01-20
10401298851 REAL ESTATE SALESPERSON 2026-01-21

History

Start date End date Type Value
2006-12-18 2013-10-09 Address 8 ELIDE ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2006-12-18 2020-10-01 Address 8 ELIDE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1998-10-22 2006-12-18 Address 8 ELIDE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1998-10-22 2006-12-18 Address 8 ELIDE RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1998-10-22 2006-12-18 Address 8 ELIDE RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1996-10-17 1998-10-22 Address EIGHT ELIDE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060518 2020-10-01 BIENNIAL STATEMENT 2020-10-01
131009006271 2013-10-09 BIENNIAL STATEMENT 2012-10-01
101229002109 2010-12-29 BIENNIAL STATEMENT 2010-10-01
081218002404 2008-12-18 BIENNIAL STATEMENT 2008-10-01
061218002160 2006-12-18 BIENNIAL STATEMENT 2006-10-01
041210002516 2004-12-10 BIENNIAL STATEMENT 2004-10-01
021017002015 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001117002303 2000-11-17 BIENNIAL STATEMENT 2000-10-01
981022002457 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961017000210 1996-10-17 CERTIFICATE OF INCORPORATION 1996-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002747707 2020-05-01 0202 PPP 358 Route 202, Somers, NY, 10589
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17702.71
Forgiveness Paid Date 2021-07-02
8135338304 2021-01-29 0202 PPS 358 Route 202, Somers, NY, 10589-3234
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-3234
Project Congressional District NY-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17689.1
Forgiveness Paid Date 2022-03-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State