Search icon

THE MANNIX GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE MANNIX GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 1998 (27 years ago)
Entity Number: 2294019
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3380 Monroe Avenue, SUITE 110, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE MANNIX GROUP, LLC DOS Process Agent 3380 Monroe Avenue, SUITE 110, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1998-09-01 2025-02-24 Address 1100 UNIVERSITY AVENUE, SUITE 211, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224003613 2025-02-24 BIENNIAL STATEMENT 2025-02-24
080904002236 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060822002291 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041020002166 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020903002250 2002-09-03 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
41830.00
Total Face Value Of Loan:
41830.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,830
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,166.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,264
Utilities: $973
Rent: $2,400
Healthcare: $4909
Debt Interest: $284

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State