Search icon

MANITOU, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MANITOU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1999 (26 years ago)
Entity Number: 2398859
ZIP code: 10520
County: Westchester
Place of Formation: New York
Principal Address: 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, United States, 10566
Address: 420 s riverside ave, #223, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRISTI C NICHOLS Chief Executive Officer 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 s riverside ave, #223, CROTON ON HUDSON, NY, United States, 10520

Agent

Name Role Address
paulette nichols Agent 225 nelson ave, PEEKSKILL, NY, 10566

Links between entities

Type:
Headquarter of
Company Number:
1131281
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CHARLES JENNINGS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/GNNSSP5DVZQ8
User ID:
P0638051
Trade Name:
MANITOU INC

Unique Entity ID

Unique Entity ID:
GNNSSP5DVZQ8
CAGE Code:
395K6
UEI Expiration Date:
2025-09-02

Business Information

Doing Business As:
MANITOU INC
Activation Date:
2024-09-05
Initial Registration Date:
2005-05-17

Commercial and government entity program

CAGE number:
395K6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-02

Contact Information

POC:
CHARLES JENNINGS
Corporate URL:
http://www.manitouinc.com

Form 5500 Series

Employer Identification Number (EIN):
134070361
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 420 S. RIVERSIDE AVE, 223, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-07-01 Address 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-07-01 Address 225 nelson ave, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250701040547 2025-07-01 BIENNIAL STATEMENT 2025-07-01
250310001427 2025-02-06 CERTIFICATE OF CHANGE BY ENTITY 2025-02-06
240304005532 2024-03-04 BIENNIAL STATEMENT 2024-03-04
170323002028 2017-03-23 BIENNIAL STATEMENT 2015-07-01
130805002262 2013-08-05 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE2012P0216
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
109686.00
Base And Exercised Options Value:
109686.00
Base And All Options Value:
109686.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-06-28
Description:
FRAUD AWARENESS AND PREVENTION COURSE DEVELOPMENT
Naics Code:
611710: EDUCATIONAL SUPPORT SERVICES
Product Or Service Code:
U099: EDUCATION/TRAINING- OTHER
Procurement Instrument Identifier:
HSFEEM11P0485
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
134661.00
Base And Exercised Options Value:
134661.00
Base And All Options Value:
134661.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-09-30
Description:
DEVELOPMENT OF ON-LINE COURSE MATERIALS FOR SOCIAL MEDIA APPLICATIONS FOR EMERGENCY MANAGEMENT
Naics Code:
611710: EDUCATIONAL SUPPORT SERVICES
Product Or Service Code:
R419: EDUCATIONAL SERVICES

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,439
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,439
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,811.28
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $24,439

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State