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

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

Form 5500 Series

Employer Identification Number (EIN):
113467667
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

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 155 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
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 12 andrew drive, LAWRENCE TOWNSHIP, NJ, 08648, 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

USAspending Awards / Financial Assistance

Date:
2025-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
50000.00
Date:
2021-04-27
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:
19952.00
Total Face Value Of Loan:
19952.00
Date:
2021-03-02
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:
13062.00
Total Face Value Of Loan:
13062.00
Date:
2020-06-22
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
27708.00
Total Face Value Of Loan:
27708.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13062
Current Approval Amount:
13062
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13152.54
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27708
Current Approval Amount:
27708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27944.29
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26300
Current Approval Amount:
26300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26613.44
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19952
Current Approval Amount:
19952
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20055.86

Date of last update: 31 Mar 2025

Sources: New York Secretary of State