Search icon

MANNAGGIA, INC.

Company Details

Name: MANNAGGIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2001 (24 years ago)
Entity Number: 2620357
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 East 18th Street, New York, NY, United States, 10003
Principal Address: 15 East 18th Street, STE 601, New York, NY, United States, 10003

Contact Details

Phone +1 212-388-1190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CM8FNAXQLLQ9 2023-03-23 163 1ST AVE, NEW YORK, NY, 10003, 2927, USA 1ST AVE, NEW YORK, NY, 10003, USA

Business Information

Doing Business As TARALLUCCI E VINO
Division Name MANNAGGIA INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-23
Initial Registration Date 2021-03-22
Entity Start Date 2001-06-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUCA DI PIETRO
Address 163 1ST AVE, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name LUCA DI PIETRO
Address 163 1ST AVE, NEW YORK, NY, 10003, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LUCA DI PIETRO DOS Process Agent 15 East 18th Street, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
LUCA DI PIETRO Chief Executive Officer 15 EAST 18TH STREET, STE 601, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1103693-DCA Inactive Business 2006-02-21 2020-09-15

History

Start date End date Type Value
2023-03-29 2023-03-29 Address 15 EAST 18TH STREET, STE 601, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 163 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-03-22 2023-03-29 Address 163 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-03-12 2021-03-22 Address 163 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-03-26 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-26 2023-03-29 Address 163 1ST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329003004 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210322060285 2021-03-22 BIENNIAL STATEMENT 2021-03-01
130401002087 2013-04-01 BIENNIAL STATEMENT 2013-03-01
090224003209 2009-02-24 BIENNIAL STATEMENT 2009-03-01
050506002911 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030312002196 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010326000372 2001-03-26 CERTIFICATE OF INCORPORATION 2001-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-20 No data 163 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-11 No data 163 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174668 SWC-CIN-INT CREDITED 2020-04-10 627.6300048828125 Sidewalk Cafe Interest for Consent Fee
3164706 SWC-CON-ONL CREDITED 2020-03-03 9621.8203125 Sidewalk Cafe Consent Fee
3015310 SWC-CIN-INT INVOICED 2019-04-10 613.530029296875 Sidewalk Cafe Interest for Consent Fee
2998055 SWC-CON-ONL INVOICED 2019-03-06 9405.490234375 Sidewalk Cafe Consent Fee
2944234 SWC-CON-ONL INVOICED 2018-12-14 0.009999999776483 Sidewalk Cafe Consent Fee
2831576 SWC-CON INVOICED 2018-08-21 445 Petition For Revocable Consent Fee
2831575 RENEWAL INVOICED 2018-08-21 510 Two-Year License Fee
2773020 SWC-CIN-INT INVOICED 2018-04-10 602.0700073242188 Sidewalk Cafe Interest for Consent Fee
2752397 SWC-CON-ONL INVOICED 2018-03-01 9230.1201171875 Sidewalk Cafe Consent Fee
2591104 SWC-CIN-INT INVOICED 2017-04-15 589.6799926757812 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585618303 2021-01-27 0202 PPS 163 1st Ave, New York, NY, 10003-2927
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128195
Loan Approval Amount (current) 128195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-2927
Project Congressional District NY-10
Number of Employees 18
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 128885.83
Forgiveness Paid Date 2021-08-19
2980177101 2020-04-11 0202 PPP 163 1ST AVE, NEW YORK, NY, 10003-2927
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129700
Loan Approval Amount (current) 129700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-2927
Project Congressional District NY-10
Number of Employees 18
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130964.57
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907083 Americans with Disabilities Act - Other 2019-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-30
Termination Date 2019-09-27
Section 1331
Sub Section OT
Status Terminated

Parties

Name COX
Role Plaintiff
Name MANNAGGIA, INC.
Role Defendant
1207394 Americans with Disabilities Act - Other 2012-10-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-02
Termination Date 2013-04-12
Date Issue Joined 2013-01-17
Section 1213
Sub Section 1
Status Terminated

Parties

Name SLONE
Role Plaintiff
Name MANNAGGIA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State