Search icon

JOHN MANNING INC.

Company Details

Name: JOHN MANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (26 years ago)
Entity Number: 2329787
ZIP code: 08648
County: Kings
Place of Formation: New York
Address: 12 andrew drive, LAWRENCE TOWNSHIP, NJ, United States, 08648
Principal Address: 155 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN MANNING INC. PROFIT SHARING PLAN 2015 113467667 2016-09-22 JOHN MANNING INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 7188372600
Plan sponsor’s address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 113467667
Plan administrator’s name JOHN MANNING INC.
Plan administrator’s address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220
Administrator’s telephone number 7188372600

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing JOHN MANNING
JOHN MANNING INC. PROFIT SHARING PLAN 2014 113467667 2015-09-21 JOHN MANNING INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 7188372600
Plan sponsor’s address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 113467667
Plan administrator’s name JOHN MANNING INC.
Plan administrator’s address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220
Administrator’s telephone number 7188372600

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing JOHN MANNING
JOHN MANNING INC. PROFIT SHARING PLAN 2013 113467667 2014-10-02 JOHN MANNING INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 7188372600
Plan sponsor’s address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 113467667
Plan administrator’s name JOHN MANNING INC.
Plan administrator’s address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220
Administrator’s telephone number 7188372600

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing JOHN MANNING
JOHN MANNING INC. PROFIT SHARING PLAN 2012 113467667 2013-10-03 JOHN MANNING INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 7188372600
Plan sponsor’s address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 113467667
Plan administrator’s name JOHN MANNING INC.
Plan administrator’s address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220
Administrator’s telephone number 7188372600

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing JOHN MANNING
JOHN MANNING INC. PROFIT SHARING PLAN 2009 113467667 2010-10-12 JOHN MANNING INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 7188372600
Plan sponsor’s address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 113467667
Plan administrator’s name JOHN MANNING INC.
Plan administrator’s address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220
Administrator’s telephone number 7188372600

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JOHN MANNING

Chief Executive Officer

Name Role Address
JOHN MANNING Chief Executive Officer 155 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
JOHN MANNING DOS Process Agent 12 andrew drive, LAWRENCE TOWNSHIP, NJ, United States, 08648

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-12-02 Address 12 andrew drive, LAWRENCE TOWNSHIP, NJ, 08648, USA (Type of address: Service of Process)
2023-09-26 2023-09-26 Address 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-12-02 Address 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-09-26 Address 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2005-03-24 2020-12-03 Address 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2005-03-24 2023-09-26 Address 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-03-24 2018-12-04 Address 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2001-01-02 2005-03-24 Address 6814 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005856 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230926001703 2023-09-26 BIENNIAL STATEMENT 2022-12-01
201203060642 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006399 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161206006352 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201006517 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006433 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110204002518 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081216002696 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061122002325 2006-11-22 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5941818503 2021-03-02 0202 PPP 500A E 87th St Apt 9B, New York, NY, 10128-7626
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13062
Loan Approval Amount (current) 13062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-7626
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13152.54
Forgiveness Paid Date 2021-11-17
9870187802 2020-06-09 0235 PPP 13 Damson St, Garden City, NY, 11530
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27708
Loan Approval Amount (current) 27708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27944.29
Forgiveness Paid Date 2021-04-14
8676637002 2020-04-08 0202 PPP 155 Bay Ridge Ave., BROOKLYN, NY, 11220-5108
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-5108
Project Congressional District NY-11
Number of Employees 2
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26613.44
Forgiveness Paid Date 2021-06-24
2966608905 2021-04-27 0202 PPS 500A E 87th St Apt 9B, New York, NY, 10128-7602
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19952
Loan Approval Amount (current) 19952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-7602
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20055.86
Forgiveness Paid Date 2021-11-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State