Search icon

MANCUSO MARKETING, INC.

Company Details

Name: MANCUSO MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990803
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5371 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J MANCUSO JR Chief Executive Officer 5371 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5371 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
542137025
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-01 2007-12-26 Address 331 ALBERTA DR, 110, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2006-03-01 2007-12-26 Address 331 ALBERTA DR, 110, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2006-03-01 2007-12-26 Address 331 ALBERTA DR, 110, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2003-12-19 2006-03-01 Address C/O JOSEPH J. MANCUSO, SR, 128 WOODSHIRE SOUTH, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002236 2014-01-31 BIENNIAL STATEMENT 2013-12-01
111229002258 2011-12-29 BIENNIAL STATEMENT 2011-12-01
071226002278 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060301002839 2006-03-01 BIENNIAL STATEMENT 2005-12-01
031219000500 2003-12-19 CERTIFICATE OF INCORPORATION 2003-12-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
425015.00
Total Face Value Of Loan:
425015.00
Date:
2020-04-14
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:
410570.00
Total Face Value Of Loan:
410570.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425015
Current Approval Amount:
425015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
427122.61
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410570
Current Approval Amount:
410570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
413190.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State