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
030516000948 2003-05-16 CERTIFICATE OF AMENDMENT 2003-05-16
010109000599 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309845808 0213600 2006-03-21 7577 EAST MAIN STREET, LIMA, NY, 14485
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-03-24
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-08-17

Related Activity

Type Complaint
Activity Nr 204900872
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 H02
Issuance Date 2006-04-20
Abatement Due Date 2006-04-25
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 2006-04-20
Abatement Due Date 2006-05-08
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2006-04-20
Abatement Due Date 2006-05-01
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2006-04-20
Abatement Due Date 2006-05-01
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2006-04-20
Abatement Due Date 2006-04-25
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F07 III
Issuance Date 2006-04-20
Abatement Due Date 2006-04-25
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8111567106 2020-04-15 0219 PPP 1275 Mount Read Boulevard, Rochester, NY, 14606
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72195
Loan Approval Amount (current) 72195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 11
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68795.92
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State