Search icon

KARL MANNAIN, INC.

Company Details

Name: KARL MANNAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1997 (28 years ago)
Date of dissolution: 02 May 2023
Entity Number: 2101238
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: #4 TERMINAL ROAD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 109 E. DORSEY LN., POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent #4 TERMINAL ROAD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
MARK R. MANNAIN Chief Executive Officer #4 TERMINAL ROAD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2001-02-13 2023-08-02 Address #4 TERMINAL ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2001-02-13 2023-08-02 Address #4 TERMINAL ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1999-03-02 2001-02-13 Address 52 GLENWOOD AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1999-03-02 2001-02-13 Address 52 GLENWOOD AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-02-13 Address 52 GLENWOOD AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1997-01-10 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-10 1999-03-02 Address 52 GLENWOOD AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001329 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
210107061265 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190124060169 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170130006116 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150227006004 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130311002123 2013-03-11 BIENNIAL STATEMENT 2013-01-01
110209003285 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090121002744 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070122002138 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050216002223 2005-02-16 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5234607210 2020-04-27 0202 PPP #4 Terminal Rd., Poughkeepsie, NY, 12601
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27125
Loan Approval Amount (current) 27125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 3
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27304.84
Forgiveness Paid Date 2020-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State