Search icon

THE MANOR HOUSE, INC.

Company Details

Name: THE MANOR HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2004 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3059097
ZIP code: 13674
County: Jefferson
Place of Formation: New York
Address: 15580 STATE ROUTE 193, PO BOX 916, PIERREPONT MANOR, NY, United States, 13674
Principal Address: 15580 NYS RTE 193, PIERREPONT MANOR, NY, United States, 13674

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY S NAKLICK Chief Executive Officer 15580 NYS RTE 193, PO BOX 916, PIERREPONT MANOR, NY, United States, 13674

DOS Process Agent

Name Role Address
THE MANOR HOUSE, INC. DOS Process Agent 15580 STATE ROUTE 193, PO BOX 916, PIERREPONT MANOR, NY, United States, 13674

Licenses

Number Type Date End date Address
25CA1431200 Appearance Enhancement Area Renter License 2012-07-26 2028-07-26 427 E MAIN ST, BATAVIA, NY, 14020

History

Start date End date Type Value
2020-05-04 2022-01-20 Address 15580 STATE ROUTE 193, PO BOX 916, PIERREPONT MANOR, NY, 13674, USA (Type of address: Service of Process)
2016-05-19 2020-05-04 Address P.O. BOX 916, PIERREPONT MANOR, NY, 13674, USA (Type of address: Service of Process)
2006-05-05 2022-01-20 Address 15580 NYS RTE 193, PO BOX 916, PIERREPONT MANOR, NY, 13674, USA (Type of address: Chief Executive Officer)
2004-05-27 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-27 2016-05-19 Address 15580 NYS ROUTE 193, PIERREPONT MANOR, NY, 13674, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220120003630 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200504062726 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006203 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160519006053 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140502006679 2014-05-02 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2022-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State