Name: | THE MANLYN DEVELOPMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2004 (20 years ago) |
Entity Number: | 3141288 |
ZIP code: | 11211 |
County: | Nassau |
Place of Formation: | New York |
Address: | 317 GRAHAM AVE 1F, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-302-7370
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANLYN DEVELOPMENT GROUP 401(K) P/S PLAN | 2022 | 830414830 | 2023-05-16 | MANLYN DEVELOPMENT GROUP | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 830414830 |
Plan administrator’s name | MANLYN DEVELOPMENT GROUP |
Plan administrator’s address | 317 GRAHAM AVE, BROOKLYN, NY, 11211 |
Administrator’s telephone number | 7183027370 |
Signature of
Role | Plan administrator |
Date | 2023-05-16 |
Name of individual signing | THOMAS PEPE JR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7183027370 |
Plan sponsor’s address | 317 GRAHAM AVE, BROOKLYN, NY, 11211 |
Plan administrator’s name and address
Administrator’s EIN | 830414830 |
Plan administrator’s name | MANLYN DEVELOPMENT GROUP |
Plan administrator’s address | 317 GRAHAM AVE, BROOKLYN, NY, 11211 |
Administrator’s telephone number | 7183027370 |
Signature of
Role | Plan administrator |
Date | 2022-07-07 |
Name of individual signing | THOMAS PEPE JR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7183027370 |
Plan sponsor’s address | 317 GRAHAM AVE, BROOKLYN, NY, 11211 |
Plan administrator’s name and address
Administrator’s EIN | 830414830 |
Plan administrator’s name | MANLYN DEVELOPMENT GROUP |
Plan administrator’s address | 317 GRAHAM AVE, BROOKLYN, NY, 11211 |
Administrator’s telephone number | 7183027370 |
Signature of
Role | Plan administrator |
Date | 2021-10-05 |
Name of individual signing | THOMAS PEPE JR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7183027370 |
Plan sponsor’s address | 317 GRAHAM AVE, BROOKLYN, NY, 11211 |
Plan administrator’s name and address
Administrator’s EIN | 830414830 |
Plan administrator’s name | MANLYN DEVELOPMENT GROUP |
Plan administrator’s address | 317 GRAHAM AVE, BROOKLYN, NY, 11211 |
Administrator’s telephone number | 7183027370 |
Signature of
Role | Plan administrator |
Date | 2020-06-10 |
Name of individual signing | THOMAS PEPE JR |
Name | Role | Address |
---|---|---|
THOMAS A PEPE JR | Chief Executive Officer | 317 GRAHAM AVE 1F, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THOMAS A PEPE JR | DOS Process Agent | 317 GRAHAM AVE 1F, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1306855-DCA | Inactive | Business | 2008-12-31 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2011-02-01 | Address | 300 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2011-02-01 | Address | 300 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2006-12-04 | 2011-02-01 | Address | 300 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, 4117, USA (Type of address: Service of Process) |
2004-12-22 | 2023-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-22 | 2006-12-04 | Address | SUITE 203, 80 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130107006808 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
110201003147 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
061204002843 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
041222000950 | 2004-12-22 | CERTIFICATE OF INCORPORATION | 2004-12-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3280737 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
3280736 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2934301 | RENEWAL | INVOICED | 2018-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2934300 | TRUSTFUNDHIC | INVOICED | 2018-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2487867 | TRUSTFUNDHIC | INVOICED | 2016-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2487868 | RENEWAL | INVOICED | 2016-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
1939738 | TRUSTFUNDHIC | INVOICED | 2015-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1939739 | RENEWAL | INVOICED | 2015-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
909190 | CNV_TFEE | INVOICED | 2013-04-25 | 7.46999979019165 | WT and WH - Transaction Fee |
909189 | TRUSTFUNDHIC | INVOICED | 2013-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State