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 (29 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

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
17500.00
Total Face Value Of Loan:
17500.00
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17702.71
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17689.1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State