Search icon

MANNINGS 8TH AVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANNINGS 8TH AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2004 (21 years ago)
Entity Number: 3134001
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 State Street, Suite 1801, NEW YORK, NY, United States, 10004
Principal Address: 17 State Street, Suite 1801, New York, NY, United States, 10004

Contact Details

Phone +1 718-238-3850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERNIE C NG DOS Process Agent 17 State Street, Suite 1801, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ERNIE C NG Chief Executive Officer 64-02 8TH AVE, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1851135644
Certification Date:
2024-06-25

Authorized Person:

Name:
ERNIE C NG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182383856

Licenses

Number Status Type Date End date
1388593-DCA Inactive Business 2011-04-20 2021-03-15

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 64-02 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-02-12 Address 64-02 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-02-12 Address 90 JOHN STREET RM 502, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-01-22 2020-12-02 Address 90 JOHN STREET, 502, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-01-22 2020-12-02 Address 64-02 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212001377 2024-02-12 BIENNIAL STATEMENT 2024-02-12
201202061118 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190122060282 2019-01-22 BIENNIAL STATEMENT 2018-12-01
161213006402 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141224006210 2014-12-24 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059056 OL VIO INVOICED 2019-07-09 250 OL - Other Violation
3058074 DCA-SUS CREDITED 2019-07-05 250 Suspense Account
2974139 DCA-SUS CREDITED 2019-02-01 250 Suspense Account
2972909 RENEWAL INVOICED 2019-01-31 200 Dealer in Products for the Disabled License Renewal
2962923 OL VIO CREDITED 2019-01-16 250 OL - Other Violation
2932809 OL VIO CREDITED 2018-11-21 125 OL - Other Violation
2564759 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
1993378 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
1221072 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
1058939 LICENSE INVOICED 2011-04-20 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-08 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
69810.00
Total Face Value Of Loan:
69810.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$69,810
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,670.67
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $69,810

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State