Search icon

MANITOU, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MANITOU, INC., CONNECTICUT 1131281 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GNNSSP5DVZQ8 2024-09-30 1245 PARK ST, PEEKSKILL, NY, 10566, 4000, USA 1245 PARK ST STE 1, PEEKSKILL, NY, 10566, 4096, USA

Business Information

URL http://www.manitouinc.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2005-05-17
Entity Start Date 1999-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541690, 541720, 541910, 561990, 611710, 922160, 923120, 923130, 925120
Product and Service Codes AB12, AB22, B524, R408, R410, R429

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES JENNINGS
Address 1245 PARK ST, #1A, PEEKSKILL, NY, 10566, USA
Title ALTERNATE POC
Name TRISTI NICHOLS
Address 1245 PARK ST, #1A, PEEKSKILL, NY, 10566, 2963, USA
Government Business
Title PRIMARY POC
Name CHARLES JENNINGS
Address 1245 PARK ST, #1A, PEEKSKILL, NY, 10566, USA
Title ALTERNATE POC
Name TRISTI NICHOLS
Address 1245 PARK ST, #1A, PEEKSKILL, NY, 10566, 2963, USA
Past Performance
Title ALTERNATE POC
Name ROBERT MITCHELL
Address 29 THACHER PARK RD, VOORHEESVILLE, NY, 12186, 4717, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
395K6 Active Non-Manufacturer 2005-05-17 2024-09-05 2029-09-05 2025-09-02

Contact Information

POC CHARLES JENNINGS
Phone +1 914-437-8749
Address 1245 PARK ST, PEEKSKILL, NY, 10566 4000, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANITOU INC - 401K 2023 134070361 2024-07-10 MANITOU INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-01
Business code 541990
Sponsor’s telephone number 9144378749
Plan sponsor’s address 1245 PARK ST, STE 1A, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing NICK RICE

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

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-03-10 Address 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-03-10 Address 1245 Park St, Suite 1A, Peekskill, NY, 10566, USA (Type of address: Service of Process)
2024-03-04 2024-03-04 Address 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-23 2024-03-04 Address 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2017-03-23 2024-03-04 Address 1245 PARK ST, SUITE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2013-08-05 2017-03-23 Address 1008 MAIN ST, #201, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2013-08-05 2017-03-23 Address 1008 MAIN ST, #201, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2013-08-05 2017-03-23 Address 1008 MAIN ST, #201, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
110829002457 2011-08-29 BIENNIAL STATEMENT 2011-07-01
090727002933 2009-07-27 BIENNIAL STATEMENT 2009-07-01
080424000793 2008-04-24 CERTIFICATE OF CHANGE 2008-04-24
070730002576 2007-07-30 BIENNIAL STATEMENT 2007-07-01
051014002260 2005-10-14 BIENNIAL STATEMENT 2005-07-01
030718002587 2003-07-18 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8465467402 2020-05-18 0202 PPP 1245 park street suite 1a, peekskill, NY, 10566
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24439
Loan Approval Amount (current) 24439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address peekskill, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24811.28
Forgiveness Paid Date 2021-12-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0638051 MANITOU INC MANITOU INC GNNSSP5DVZQ8 1245 PARK ST, PEEKSKILL, NY, 10566-4000
Capabilities Statement Link https://certify.sba.gov/capabilities/GNNSSP5DVZQ8
Phone Number 914-437-8749
Fax Number -
E-mail Address cjennings@manitouinc.com
WWW Page http://www.manitouinc.com
E-Commerce Website http://www.manitouinc.com
Contact Person CHARLES JENNINGS
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 395K6
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Corporation
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
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Dedicated to providing high-end research, analyses, evaluation, and training services in enterprise development, healthcare quality, and democracy/governance.
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (100 %)
Keywords program evaluation, survey design, data analysis, quantitative, qualitative, interviews, program appraisals, research, public safety, fire station location, master planning
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Tristi Nichols
Role President
Name Charles Jennings
Role Treasurer

SBA Federal Certifications

SBA 8(a) Case Number 112038
SBA 8(a) Entrance Date 2005-07-07
SBA 8(a) Exit Date 2014-07-07
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541720
NAICS Code's Description Research and Development in the Social Sciences and Humanities
Buy Green Yes
Code 541910
NAICS Code's Description Marketing Research and Public Opinion Polling
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes
Code 611710
NAICS Code's Description Educational Support Services
Buy Green Yes
Code 922160
NAICS Code's Description Fire Protection
Buy Green Pending
Code 923120
NAICS Code's Description Administration of Public Health Programs
Buy Green Pending
Code 923130
NAICS Code's Description Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)
Buy Green Pending
Code 925120
NAICS Code's Description Administration of Urban Planning and Community and Rural Development
Buy Green Pending (3)

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Service(s)
Exporting to Aruba; Barbados; Bermuda; Bahamas, The; Belize; Brazil; Canada; Cayman Islands; Dominican Republic; Montserrat; St. Kitts and Nevis; St. Lucia; St. Vincent and the Grenadines; British Virgin Islands
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Provide servcies in foreign countries

Performance History (References)

Name Mitchell Associates Architects
Contract Village of Ossining
Start 2008-08-01
End 2009-10-16
Value 25,000
Contact Robert Mitchell
Phone 518-765-4571
Name Fennell Design, Inc.
Contract Rapid City
Start 2012-06-24
End 2013-09-01
Value 37,500
Contact Gene Fennell
Phone 605-716-0520
Name City of Surrey, BC
Contract Strategic Plan
Start 2019-03-09
End 2019-05-15
Value $40,000
Contact Len Garis
Phone 604-543-6700

Date of last update: 31 Mar 2025

Sources: New York Secretary of State