Search icon

THE MANGOLD GROUP, INC.

Company Details

Name: THE MANGOLD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Entity Number: 2592034
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: c/o Christopher Mangold, PO BOX 60758, ROCHESTER, NY, United States, 14606
Principal Address: 2829 English Road, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o Christopher Mangold, PO BOX 60758, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
CHRISTOPHER MANGOLD Chief Executive Officer PO BOX 60758, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-12-06 2024-12-06 Address PO BOX 60758, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2014-05-07 2024-12-06 Address PO BOX 60758, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2003-05-16 2024-12-06 Address 1200 MT. READ BLVD., PO BOX 60758, ROCHESTER, NY, 14606, 0758, USA (Type of address: Service of Process)
2001-01-09 2003-05-16 Address 1151 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2001-01-09 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241206000140 2024-12-06 BIENNIAL STATEMENT 2024-12-06
140507002029 2014-05-07 BIENNIAL STATEMENT 2013-01-01
050623000830 2005-06-23 ANNULMENT OF DISSOLUTION 2005-06-23
DP-1726713 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030516000950 2003-05-16 CERTIFICATE OF CHANGE 2003-05-16

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-21
Type:
Complaint
Address:
7577 EAST MAIN STREET, LIMA, NY, 14485
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72195
Current Approval Amount:
72195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
68795.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State