Search icon

MANGA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MANGA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2002 (23 years ago)
Entity Number: 2784018
ZIP code: 14225
County: Niagara
Place of Formation: New York
Address: 133 Buell Avenue, attention: General Manager, Cheektowaga, NY, United States, 14225

DOS Process Agent

Name Role Address
MANGA LLC DOS Process Agent 133 Buell Avenue, attention: General Manager, Cheektowaga, NY, United States, 14225

Legal Entity Identifier

LEI Number:
25490071Z7N0MPODOH77

Registration Details:

Initial Registration Date:
2018-03-21
Next Renewal Date:
2026-02-28
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
820559050
Plan Year:
2024
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0267-22-308702 Alcohol sale 2025-02-12 2025-02-12 2026-06-30 133 BUELL AVE, CHEEKTOWAGA, New York, 14225 Food & Beverage Business

History

Start date End date Type Value
2008-05-02 2024-06-06 Address 515 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2005-12-21 2008-05-02 Address ATTN: DAVID TOOR, 3279 CAROGA DRIVE, MISSISSAUGA ONTARIO, CAN (Type of address: Service of Process)
2002-06-28 2005-12-21 Address 424 MAIN STREET, SUITE 1220, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606000360 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220603000712 2022-06-03 BIENNIAL STATEMENT 2022-06-01
160603006117 2016-06-03 BIENNIAL STATEMENT 2016-06-01
130522006043 2013-05-22 BIENNIAL STATEMENT 2012-06-01
100623002752 2010-06-23 BIENNIAL STATEMENT 2010-06-01

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$141,817
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,817.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,562.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $95,000.5
Utilities: $12,000
Mortgage Interest: $20,000
Rent: $11,000
Healthcare: $3817

Court Cases

Court Case Summary

Filing Date:
2011-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
THE CITY OF NEW YORK,
Party Role:
Defendant
Party Name:
MANGA LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-02-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MANGA LLC
Party Role:
Plaintiff
Party Name:
ORGANON USA, 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