Search icon

MANGROVE ENTERPRISES, INC.

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
090728003060 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070813003497 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051004003110 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030820002087 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010925002699 2001-09-25 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3574058509 2021-02-24 0235 PPS 263 W Merrick Rd, Valley Stream, NY, 11580-5518
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79068.57
Loan Approval Amount (current) 79068.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5518
Project Congressional District NY-04
Number of Employees 9
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79521.02
Forgiveness Paid Date 2021-09-29
3892597103 2020-04-12 0235 PPP 263 WEST MERICK RD, VALLEY STREAM, NY, 11580
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79067
Loan Approval Amount (current) 79069
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 VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 7
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79743.28
Forgiveness Paid Date 2021-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State