Search icon

MANGINO VALUE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANGINO VALUE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (25 years ago)
Entity Number: 2591337
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 1658 ROUTE 9, Clifton Park, NY, United States, 12065
Principal Address: 1658 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 2000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MANGINO VALUE CENTER, INC. DOS Process Agent 1658 ROUTE 9, Clifton Park, NY, United States, 12065

Chief Executive Officer

Name Role Address
ANTHONY MANGINO Chief Executive Officer 1658 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141829128
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors DBA Name:
D/B/A TONY MANGINO MITSUBISHI
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 68 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 1658 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-01-01 Address 68 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-01-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
2023-03-23 2023-03-23 Address 68 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046510 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230323000201 2023-03-23 BIENNIAL STATEMENT 2023-01-01
210317060090 2021-03-17 BIENNIAL STATEMENT 2021-01-01
181206006059 2018-12-06 BIENNIAL STATEMENT 2017-01-01
150102006525 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

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:
426617.00
Total Face Value Of Loan:
426617.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$426,617
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$426,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$430,590.97
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $426,617

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State