Search icon

MANGROVE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANGROVE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1999 (26 years ago)
Entity Number: 2408028
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 263 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRADEEP MASSAND Chief Executive Officer 263 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
VALLEY STREAM WINE & LIQUORS DOS Process Agent 263 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Licenses

Number Type Date Last renew date End date Address Description
0100-20-104108 Alcohol sale 2023-12-11 2023-12-11 2026-12-31 263 W MERRICK RD, VALLEY STREAM, New York, 11580 Liquor Store

History

Start date End date Type Value
2005-10-04 2011-09-14 Address 263 W MERRICK RD, VALLEY STREAM, NY, 11580, 5518, USA (Type of address: Chief Executive Officer)
2001-09-25 2005-10-04 Address 51 CUSHING AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2001-09-25 2015-08-03 Address 263 W MERRICK RD, VALLEY STREAM, NY, 11580, 5518, USA (Type of address: Principal Executive Office)
1999-08-12 2001-09-25 Address 51 CUSHING AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060559 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006932 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006847 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130816006132 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110914002650 2011-09-14 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
79068.57
Total Face Value Of Loan:
79068.57
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
79067.00
Total Face Value Of Loan:
79069.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79068.57
Current Approval Amount:
79068.57
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79521.02
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79067
Current Approval Amount:
79069
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79743.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State