Search icon

MANGA LLC

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490071Z7N0MPODOH77 2784018 US-NY GENERAL ACTIVE 2002-06-28

Addresses

Legal 25 CHAPEL STREET, ALBANY, US-NY, US, 12210
Headquarters 1O CARLSON CT, SUITE 600, TORONTO, CA-ON, CA, M9W 6L2

Registration details

Registration Date 2018-03-21
Last Update 2024-02-27
Status ISSUED
Next Renewal 2025-02-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2784018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANGA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 820559050 2024-06-17 MANGA LLC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 9056724814
Plan sponsor’s address 133 BUELL AVE, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing EDWARD ROJAS
MANGA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 820559050 2023-04-19 MANGA LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 721110
Sponsor’s telephone number 9056724814
Plan sponsor’s address 133 BUELL AVE, BUFFALO, NY, 14225

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing EDWARD ROJAS

DOS Process Agent

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

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
080616002568 2008-06-16 BIENNIAL STATEMENT 2008-06-01
080502000032 2008-05-02 CERTIFICATE OF AMENDMENT 2008-05-02
060602002040 2006-06-02 BIENNIAL STATEMENT 2006-06-01
051221002678 2005-12-21 BIENNIAL STATEMENT 2004-06-01
020906000799 2002-09-06 AFFIDAVIT OF PUBLICATION 2002-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1448807208 2020-04-15 0296 PPP 133 Buell Avenue, Cheektowaga, NY, 14225
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141817
Loan Approval Amount (current) 141817.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143562.05
Forgiveness Paid Date 2021-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State