Search icon

THE MANLYN DEVELOPMENT GROUP, INC.

Company Details

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

form 5500

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
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 2023-05-16
Name of individual signing THOMAS PEPE JR
MANLYN DEVELOPMENT GROUP 401(K) P/S PLAN 2021 830414830 2022-07-07 MANLYN DEVELOPMENT GROUP 3
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
MANLYN DEVELOPMENT GROUP 401(K) P/S PLAN 2020 830414830 2021-10-05 MANLYN DEVELOPMENT GROUP 3
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
MANLYN DEVELOPMENT GROUP 401(K) P/S PLAN 2019 830414830 2020-06-10 MANLYN DEVELOPMENT GROUP 4
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

Chief Executive Officer

Name Role Address
THOMAS A PEPE JR Chief Executive Officer 317 GRAHAM AVE 1F, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THOMAS A PEPE JR DOS Process Agent 317 GRAHAM AVE 1F, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1306855-DCA Inactive Business 2008-12-31 2023-02-28

History

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)

Filings

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

Fine And Fees

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