Search icon

KARL MANNAIN, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
27125.00
Total Face Value Of Loan:
27125.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27125
Current Approval Amount:
27125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27304.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State