Search icon

MANNAGGIA, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CM8FNAXQLLQ9
CAGE Code:
8XH32
UEI Expiration Date:
2023-03-23

Business Information

Doing Business As:
TARALLUCCI E VINO
Division Name:
MANNAGGIA INC
Activation Date:
2022-02-23
Initial Registration Date:
2021-03-22

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
128195.00
Total Face Value Of Loan:
128195.00
Date:
2020-07-03
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
Date:
2020-04-11
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:
129700.00
Total Face Value Of Loan:
129700.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128195
Current Approval Amount:
128195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
128885.83
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129700
Current Approval Amount:
129700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
130964.57

Court Cases

Court Case Summary

Filing Date:
2019-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
COX
Party Role:
Plaintiff
Party Name:
MANNAGGIA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SLONE
Party Role:
Plaintiff
Party Name:
MANNAGGIA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State