Search icon

MANETTA ENTERPRISES, INC.

Company Details

Name: MANETTA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864393
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 44-17 54TH DR, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-17 54TH DR, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ENRICO MANETTA Chief Executive Officer 44-17 54TH DR, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-09-27 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190225002064 2019-02-25 BIENNIAL STATEMENT 2019-01-01
170919000650 2017-09-19 ANNULMENT OF DISSOLUTION 2017-09-19
DP-2148168 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130108006508 2013-01-08 BIENNIAL STATEMENT 2013-01-01
081230002136 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070118002733 2007-01-18 BIENNIAL STATEMENT 2007-01-01
030131000663 2003-01-31 CERTIFICATE OF INCORPORATION 2003-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-03 No data 74 STREET, FROM STREET 21 AVENUE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation Container with construction debris without DOT permit.DOB permit # 420939417-01-AL to identify contractor.
2014-04-27 No data 74 STREET, FROM STREET 21 AVENUE TO STREET DITMARS BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation constuction container stored on street no valid dot permit on file or on site
2012-07-03 No data 150 STREET, FROM STREET 14 AVENUE TO STREET CROSS ISLAND PARKWAY No data Street Construction Inspections: Active Department of Transportation no container at this time
2012-07-03 No data 14 AVENUE, FROM STREET 149 STREET TO STREET 150 STREET No data Street Construction Inspections: Active Department of Transportation with fence

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869527303 2020-04-28 0202 PPP 44-17 54TH DRIVE, MASPETH, NY, 11378
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184000
Loan Approval Amount (current) 184000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 237120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900482 Insurance 2019-01-24 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1907000
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-24
Termination Date 2021-01-19
Date Issue Joined 2019-02-22
Pretrial Conference Date 2020-01-17
Trial Begin Date 2020-08-24
Trial End Date 2020-09-14
Section 0635
Status Terminated

Parties

Name ARGONAUT INSURANCE COMPANY
Role Plaintiff
Name MANETTA ENTERPRISES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State