Search icon

R. SEAN MANNING, INC.

Company Details

Name: R. SEAN MANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3184778
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5138 LOWER MOUNTAIN ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD S. MANNING DOS Process Agent 5138 LOWER MOUNTAIN ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
RICHARD S MANNING Chief Executive Officer 5138 LOWER MOUNTAIN RD, LOCKPORT, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
0340-22-303328 Alcohol sale 2024-07-26 2024-07-26 2026-08-31 5138 LOWER MOUNTAIN RD, LOCKPORT, New York, 14094 Restaurant
0031-22-306697 Alcohol sale 2022-01-12 2022-01-12 2025-01-31 5138 LOWER MOUNTAIN RD, LOCKPORT, New York, 14094 Winery

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 5138 LOWER MOUNTAIN RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2007-05-10 2024-05-13 Address 5138 LOWER MOUNTAIN RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2007-05-10 2013-03-11 Address 3150 2ND ST WEST, ST PETE BEACH, FL, 33706, USA (Type of address: Principal Executive Office)
2005-03-31 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-03-31 2024-05-13 Address 5138 LOWER MOUNTAIN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003268 2024-05-13 BIENNIAL STATEMENT 2024-05-13
210318060486 2021-03-18 BIENNIAL STATEMENT 2021-03-01
130311006702 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110329002430 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090309002289 2009-03-09 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
61445.80
Total Face Value Of Loan:
61445.80
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
56075.00
Total Face Value Of Loan:
56075.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61445.8
Current Approval Amount:
61445.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61895.28
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56075
Current Approval Amount:
56075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56787.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State