Search icon

THE MANLYN DEVELOPMENT GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
830414830
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
55430.00
Total Face Value Of Loan:
55430.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-13
Type:
Complaint
Address:
1900 BROADWAY, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55430
Current Approval Amount:
55430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56015.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State