Search icon

ANDREW R. MANCINI ASSOCIATES, INC.

Company Details

Name: ANDREW R. MANCINI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1967 (58 years ago)
Entity Number: 213565
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 129 ODELL AVENUE, ENDICOTT, NY, United States, 13760
Principal Address: 129 ODELL AVE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICO DICAMILLO DOS Process Agent 129 ODELL AVENUE, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
AMERICO DICAMILLO Chief Executive Officer 129 ODELL AVE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2024-06-06 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
2024-06-06 2024-06-06 Address 129 ODELL AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
2023-06-28 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
2013-09-04 2024-06-06 Address 129 ODELL AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606003674 2024-06-06 BIENNIAL STATEMENT 2024-06-06
190807060081 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170802006646 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150825006150 2015-08-25 BIENNIAL STATEMENT 2015-08-01
130904006207 2013-09-04 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
1150357.00
Total Face Value Of Loan:
1150357.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-14
Type:
Referral
Address:
NORWICH HIGH SCHOOL 89 MIDLAND DRIVE, NORWICH, NY, 13815
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-07
Type:
Planned
Address:
WHITAKER HALL, 4 PASHLEY DRIVE, SUNY CORTLAND, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-16
Type:
Planned
Address:
SUNY BINGHAMTON DICKINSON HALL, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-10-26
Type:
Planned
Address:
85 MURRAY HILL ROAD, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-31
Type:
Planned
Address:
55 WATER STREET, DUNDEE, NY, 14837
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1150357
Current Approval Amount:
1150357
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1159433.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State