Search icon

MANGIONE & ASSOCIATES, P.C.

Company Details

Name: MANGIONE & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2000 (25 years ago)
Entity Number: 2551464
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 4130 East Ave., Rochester, NY, United States, 14618
Principal Address: 4130 East Ave., ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANGIONE & ASSOCIATES, P.C. DOS Process Agent 4130 East Ave., Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
SALVATORE A MANGIONE Chief Executive Officer 4130 EAST AVE., ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 205 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 4130 EAST AVE., ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-10-07 Address 205 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2004-10-18 2024-10-07 Address 205 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2004-10-18 2020-09-01 Address 205 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2002-10-15 2004-10-18 Address 205 ST PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2002-10-15 2004-10-18 Address 205 ST PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2002-10-15 2004-10-18 Address 205 ST PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2000-09-12 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-12 2002-10-15 Address THE CHAPIN BLDG., 205 ST. PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003783 2024-10-07 BIENNIAL STATEMENT 2024-10-07
220922001485 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200901060769 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180928006070 2018-09-28 BIENNIAL STATEMENT 2018-09-01
160927006049 2016-09-27 BIENNIAL STATEMENT 2016-09-01
120918006193 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100927002366 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080829002322 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060817002283 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041018002137 2004-10-18 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108567206 2020-04-15 0219 PPP 205 St Paul Street Suite 210, Rochester, NY, 14604
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31152.72
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State