Search icon

JOSEPH P. MANGIONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH P. MANGIONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1970 (55 years ago)
Entity Number: 300393
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 187 Fourth St, Troy, NY, United States, 12180
Principal Address: 187 4TH ST., TROY, NY, United States, 12180

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH P. MANGIONE, INC. DOS Process Agent 187 Fourth St, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
JENNIFER M MOSS Chief Executive Officer 187 4TH ST., TROY, NY, United States, 12180

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JENNIFER MOSS
User ID:
P3247895

Unique Entity ID

Unique Entity ID:
FBYNFWJ7CDA1
CAGE Code:
4EWK8
UEI Expiration Date:
2026-05-30

Business Information

Activation Date:
2025-06-03
Initial Registration Date:
2024-02-28

Commercial and government entity program

CAGE number:
4EWK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-03
CAGE Expiration:
2030-06-03
SAM Expiration:
2026-05-30

Contact Information

POC:
JENNIFER M. MOSS

Form 5500 Series

Employer Identification Number (EIN):
141515674
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 187 4TH ST., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2018-12-03 2024-02-16 Address 187 4TH ST., TROY, NY, 12180, USA (Type of address: Service of Process)
2018-12-03 2024-02-16 Address 187 4TH ST., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 187 FOURTH ST., TROY, NY, 12180, USA (Type of address: Service of Process)
2008-12-01 2016-12-01 Address 187 FOURTH ST, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216000208 2024-02-16 BIENNIAL STATEMENT 2024-02-16
210629001822 2021-06-29 BIENNIAL STATEMENT 2021-06-29
181203007866 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007461 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007097 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT10P0394
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4965.00
Base And Exercised Options Value:
4965.00
Base And All Options Value:
4965.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-01
Description:
INSTALL DOORWAY AT B.115, WATERVLIET ARSENAL; QTY: 1 LS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
W911PT10P0216
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8600.00
Base And Exercised Options Value:
8600.00
Base And All Options Value:
8600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-02
Description:
TO COVER COST AMD MATERIAL TO INSTALL TWO ADA DOOR OPENERS AT WATERVLIET ARSENAL.
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
Z191: MAINT-REP-ALT/EXHIBITION BUILDINGS
Procurement Instrument Identifier:
W911PT08P0196
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11000.00
Base And Exercised Options Value:
11000.00
Base And All Options Value:
11000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-01
Description:
FSC: Z153 NAME: INSTALL LOCKS- TWO DOORS AND REQUIRED NEW LOCKS WERE SO DAMAGED THAT IT WAS DEEMED NECESSARY TO REPLACE THE DOORS AND LOCKS AT THE SAME TIME.
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
193300.00
Total Face Value Of Loan:
193300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
193000.00
Total Face Value Of Loan:
193000.00
Date:
2015-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$193,300
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,724.59
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $193,296
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$193,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,512.27
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $193,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State