Search icon

MANOPP REALTY CORPORATION

Headquarter

Company Details

Name: MANOPP REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1967 (58 years ago)
Entity Number: 214738
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1885 PALMER AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MANOPP REALTY CORPORATION, CONNECTICUT 2796968 CONNECTICUT
Headquarter of MANOPP REALTY CORPORATION, CONNECTICUT 0157188 CONNECTICUT

DOS Process Agent

Name Role Address
MANOPP REALTY CORPORATION DOS Process Agent 1885 PALMER AVE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
MARIO FAVA Chief Executive Officer 1885 PALMER AVE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 1885 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-01 2023-06-01 Address 1885 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-10-05 Address 1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-10-05 Address 1885 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2023-06-01 2023-10-05 Address 1885 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2016-12-28 2023-06-01 Address 1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2016-12-28 2023-06-01 Address 1889 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005000708 2023-10-05 BIENNIAL STATEMENT 2023-10-01
230601005892 2023-06-01 BIENNIAL STATEMENT 2021-10-01
161228002030 2016-12-28 BIENNIAL STATEMENT 2015-10-01
20140702033 2014-07-02 ASSUMED NAME CORP INITIAL FILING 2014-07-02
010924002302 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991104002126 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971007002134 1997-10-07 BIENNIAL STATEMENT 1997-10-01
950217002025 1995-02-17 BIENNIAL STATEMENT 1993-10-01
950118000251 1995-01-18 CERTIFICATE OF CHANGE 1995-01-18
641774-3 1967-10-04 CERTIFICATE OF INCORPORATION 1967-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899697204 2020-04-27 0202 PPP 1889 Palmer Ave Ste 7, Larchmont, NY, 10538-3050
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3050
Project Congressional District NY-16
Number of Employees 1
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21074.46
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State