Search icon

MANZELLA TRADE COMMUNICATIONS, INC.

Company Details

Name: MANZELLA TRADE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2248980
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 71 BRENRIDGE DR., EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5W2C4 Active Non-Manufacturer 2012-08-08 2024-03-11 No data No data

Contact Information

POC JOHN L. MANZELLA
Phone +1 716-983-7081
Address 80 SONWIL DR, BUFFALO, NY, 14225 2425, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JOHN L. MANZELLA DOS Process Agent 71 BRENRIDGE DR., EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
JOHN L. MANZELLA Chief Executive Officer 71 BRENRIDGE DR., EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 71 BRENRIDGE DR., EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2018-04-06 2024-04-01 Address 71 BRENRIDGE DR., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2014-04-08 2024-04-01 Address 71 BRENRIDGE DR., EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2004-05-05 2014-04-08 Address 80 SONWIL DR, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2004-05-05 2014-04-08 Address 80 SONWIL DR, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
2002-04-12 2004-05-05 Address 71 BRENRIDGE DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2002-04-12 2004-05-05 Address 71 BRENRIDGE DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-04-12 Address 310 BRANTWOOD RD., AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2000-04-12 2002-04-12 Address 310 BRANTWOOD RD., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2000-04-12 2018-04-06 Address PO BOX 1188, WILLIAMSVILLE, NY, 14231, 1188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037547 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220410000919 2022-04-10 BIENNIAL STATEMENT 2022-04-01
200402060958 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180406006018 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160405006888 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408006733 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120515002251 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100422002831 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080331002865 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060426002583 2006-04-26 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780558502 2021-02-22 0296 PPP 71 Brenridge Dr, East Amherst, NY, 14051-1382
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1457
Loan Approval Amount (current) 1457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1382
Project Congressional District NY-26
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1463.75
Forgiveness Paid Date 2021-08-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State