Search icon

MANA PRODUCTS, INC.

Headquarter

Company Details

Name: MANA PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1972 (53 years ago)
Entity Number: 325270
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 32-02 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-2550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MANA PRODUCTS, INC., FLORIDA P07437 FLORIDA
Headquarter of MANA PRODUCTS, INC., CONNECTICUT 1006658 CONNECTICUT
Headquarter of MANA PRODUCTS, INC., ILLINOIS CORP_53662439 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANA PRODUCTS, INC. PROFIT SHARING PLAN 2012 132832494 2013-07-17 MANA PRODUCTS, INC. 706
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 325600
Sponsor’s telephone number 7183612550
Plan sponsor’s mailing address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Number of participants as of the end of the plan year

Active participants 611
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 117
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 597
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing LAWRENCE WEINSTOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-17
Name of individual signing LAWRENCE WEINSTOCK
Valid signature Filed with authorized/valid electronic signature
MANA PRODUCTS, INC. PROFIT SHARING PLAN 2011 132832494 2012-07-03 MANA PRODUCTS, INC. 643
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 325600
Sponsor’s telephone number 7183612550
Plan sponsor’s mailing address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 132832494
Plan administrator’s name MANA PRODUCTS, INC.
Plan administrator’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7183612550

Number of participants as of the end of the plan year

Active participants 500
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 109
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 521
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing LAWRENCE WEINSTOCK
Valid signature Filed with authorized/valid electronic signature
MANA PRODUCTS, INC. WELFARE BENEFIT PLAN 2011 132832494 2012-06-07 MANA PRODUCTS, INC. 304
File View Page
Three-digit plan number (PN) 550
Effective date of plan 1995-01-01
Business code 325600
Sponsor’s telephone number 7183612550
Plan sponsor’s mailing address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 132832494
Plan administrator’s name MANA PRODUCTS, INC.
Plan administrator’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7183612550

Number of participants as of the end of the plan year

Active participants 307
Retired or separated participants receiving benefits 11
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing LAWRENCE WEINSTOCK
Valid signature Filed with authorized/valid electronic signature
MANA PRODUCTS, INC. PROFIT SHARING PLAN 2010 132832494 2011-07-06 MANA PRODUCTS, INC. 657
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 325600
Sponsor’s telephone number 7183612550
Plan sponsor’s mailing address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 132832494
Plan administrator’s name MANA PRODUCTS, INC.
Plan administrator’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7183612550

Number of participants as of the end of the plan year

Active participants 525
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 102
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 499
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing LAWRENCE WEINSTOCK
Valid signature Filed with authorized/valid electronic signature
MANA PRODUCTS, INC. WELFARE BENEFIT PLAN 2010 132832494 2011-05-24 MANA PRODUCTS, INC. 258
File View Page
Three-digit plan number (PN) 550
Effective date of plan 1995-01-01
Business code 325600
Sponsor’s telephone number 7183612550
Plan sponsor’s mailing address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 132832494
Plan administrator’s name MANA PRODUCTS, INC.
Plan administrator’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7183612550

Number of participants as of the end of the plan year

Active participants 294
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing LAWRENCE WEINSTOCK
Valid signature Filed with authorized/valid electronic signature
MANA PRODUCTS, INC, WELFARE BENEFIT PLAN 2009 132832494 2010-07-27 MANA PRODUCTS, INC. 243
File View Page
Three-digit plan number (PN) 550
Effective date of plan 1995-01-01
Business code 325600
Sponsor’s telephone number 7183612550
Plan sponsor’s mailing address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11743
Plan sponsor’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 132832494
Plan administrator’s name MANA PRODUCTS, INC.
Plan administrator’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11743
Administrator’s telephone number 7183612550

Number of participants as of the end of the plan year

Active participants 244
Retired or separated participants receiving benefits 14
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing LAWRENCE WEINSTOCK
Valid signature Filed with authorized/valid electronic signature
MANA PRODUCTS, INC. PROFIT SHARING PLAN 2009 132832494 2010-07-02 MANA PRODUCTS, INC. 639
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 325600
Sponsor’s telephone number 7183612550
Plan sponsor’s mailing address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 132832494
Plan administrator’s name MANA PRODUCTS, INC.
Plan administrator’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7183612550

Number of participants as of the end of the plan year

Active participants 522
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 104
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 497
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing LAWRENCE WEINSTOCK
Valid signature Filed with authorized/valid electronic signature
MANA PRODUCTS, INC. PROFIT SHARING PLAN 2009 132832494 2010-07-01 MANA PRODUCTS, INC. 639
Three-digit plan number (PN) 002
Effective date of plan 1981-07-01
Business code 325600
Sponsor’s telephone number 7183612550
Plan sponsor’s mailing address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Plan sponsor’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 132832494
Plan administrator’s name MANA PRODUCTS, INC.
Plan administrator’s address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7183612550

Number of participants as of the end of the plan year

Active participants 522
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 104
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 497
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing LAWRENCE WEINSTOCK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-02 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT JAEGLY Chief Executive Officer 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-08-24 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-02 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-30 2020-03-03 Address 32-02 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1996-11-15 2015-01-30 Address 425 EAST 58TH ST, APT 32H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1972-03-09 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-03-09 1996-11-15 Address 30-97 STEINWAY ST., LI CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104000637 2023-01-04 BIENNIAL STATEMENT 2022-03-01
200320000374 2020-03-20 CERTIFICATE OF MERGER 2020-03-20
200303060519 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006689 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006479 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150130006068 2015-01-30 BIENNIAL STATEMENT 2014-03-01
120419002573 2012-04-19 BIENNIAL STATEMENT 2012-03-01
120110003032 2012-01-10 BIENNIAL STATEMENT 2010-03-01
080304003221 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060320002881 2006-03-20 BIENNIAL STATEMENT 2006-03-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
OPTICAL COSMETIC LABS 73519684 1985-01-28 1384812 1986-02-25
Trademark image
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-12-02
Date Cancelled 2006-12-02

Mark Information

Mark Literal Elements OPTICAL COSMETIC LABS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.13.21 - Quadrilaterals that are completely or partially shaded, 26.13.25 - Quadrilaterals with one or more curved sides, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For COSMETICS; NAMELY LIQUID EYELINER, CREAM EYESHADOW, MASCARA, EYE MAKEUP REMOVER, SHADOW BASE AND LINER PENCILS
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
First Use Nov. 14, 1984
Use in Commerce Nov. 14, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MANA PRODUCTS, INC.
Owner Address 32-02 QUEENS BOULEVARD LONG ISLAND CITY, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Randy M. Friedberg
Fax 212-451-2222
Phone 212-451-2300
Correspondent Name/Address RANDY M FRIEDBERG, OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOS, 65 E 55TH ST, NEW YORK, NEW YORK UNITED STATES 10022

Prosecution History

Date Description
2006-12-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-06-21 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2006-06-21 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1992-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1992-01-30 POST REGISTRATION ACTION MAILED - SEC. 15
1991-09-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-02-25 REGISTERED-SUPPLEMENTAL REGISTER
1985-12-18 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1985-05-28 NON-FINAL ACTION MAILED
1985-04-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-02-06
EYE PLEASERS 73194732 1978-11-27 1150748 1981-04-14
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-10-14
Publication Date 1981-01-20
Date Cancelled 1987-10-14

Mark Information

Mark Literal Elements EYE PLEASERS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Eye Makeup
International Class(es) 003 - Primary Class
U.S Class(es) 051
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 11, 1978
Use in Commerce Oct. 15, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Mana Products, Inc.
Owner Address 32-02 Queens Blvd. Long Island City, NEW YORK UNITED STATES 11101
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Wolf, Greenfield & Sacks
Correspondent Name/Address WOLF, GREENFIELD & SACKS, 201 DEVONSHIRE ST, BOSTON, MASSACHUSETTS UNITED STATES 02110

Prosecution History

Date Description
1987-10-14 CANCELLED SEC. 8 (6-YR)
1981-04-14 REGISTERED-PRINCIPAL REGISTER
1981-01-20 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344425079 0215600 2019-11-04 32-02 QUEENS BLVD, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-11-04
Emphasis N: DUSTEXPL
Case Closed 2020-05-04

Related Activity

Type Complaint
Activity Nr 1514621
Safety Yes
Health Yes
344436431 0215600 2019-11-04 32-02 QUEENS BLVD, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-11-04
Case Closed 2020-03-23

Related Activity

Type Inspection
Activity Nr 1156830
Safety Yes
344425020 0215600 2019-11-04 32-02 QUEENS BLVD, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-11-04
Emphasis N: DUSTEXPL

Related Activity

Type Complaint
Activity Nr 1514621
Health Yes
341568301 0215600 2016-06-21 32-02 QUEENS BLVD., LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-06-21
Case Closed 2017-01-31

Related Activity

Type Complaint
Activity Nr 1104929
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-07-29
Abatement Due Date 2016-08-10
Current Penalty 0.0
Initial Penalty 6300.0
Contest Date 2016-08-23
Final Order 2017-01-23
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by rotating parts: (a) In the Blending Area - Stainless steel kettles equipped with rotating side scrapers were not guarded while employees added ingredients into the kettle; on or about 06/21/16. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
340582949 0215600 2015-04-24 27-11 49TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-16
Emphasis N: AMPUTATE
Case Closed 2015-08-07

Related Activity

Type Complaint
Activity Nr 976939
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2015-06-25
Abatement Due Date 2015-08-12
Current Penalty 2500.0
Initial Penalty 3825.0
Final Order 2015-07-14
Nr Instances 1
Nr Exposed 18
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: A.) On or about Friday, April 24, 2015 at 27-11 49th Avenue, Long Island City, NY 11101 The employer failed to perform periodic inspections of the energy control procedures equipment such as but not limited too; tube filling machines exposing employees to hazardous energy sources. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2015-06-25
Abatement Due Date 2015-08-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-14
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees:(a)(LOCATION)(IDENTIFY SPECIFIC OPERATIONS AND/OR CONDITIONS)(IDENTIFY MACHINERY OR EQUIPMENT AND MISSING ELEMENTS) A.) On or about Friday, April 24, 2015 at 27-11 49th Avenue, Long Island City, NY 11101 The employer failed to provide employees (authorized and affected) effective hazardous energy recognition training exposing employees to hazardous energy sources. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-06-25
Abatement Due Date 2015-08-12
Current Penalty 4500.0
Initial Penalty 6300.0
Final Order 2015-07-14
Nr Instances 1
Nr Exposed 33
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: A.) On or about Friday, April 24, 2015 at 27-11 49th Avenue, Long Island City, NY 11101 The machine guard/safety switch of a tube-filling machine (#8TF09) was observed not functional exposing employees to point of operation amputation hazards. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
313431579 0215600 2011-07-18 27-11 49TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-07-26
Emphasis S: POWERED IND VEHICLE
Case Closed 2011-10-21

Related Activity

Type Complaint
Activity Nr 207619685
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-09-06
Abatement Due Date 2011-09-09
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2011-09-06
Abatement Due Date 2011-09-09
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2011-09-06
Abatement Due Date 2011-10-21
Nr Instances 1
Nr Exposed 200
Gravity 01
2040004 0215600 1985-09-17 32-02 QUEENS BOULEVARD, LONG ISLAND CITY,, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-09-23
Case Closed 1985-09-25

Related Activity

Type Referral
Activity Nr 900862012
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1985-10-02
Abatement Due Date 1985-10-05
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
11894607 0215600 1983-03-17 32 02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-03-24
Case Closed 1983-04-06

Related Activity

Type Complaint
Activity Nr 320404064

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1983-03-30
Abatement Due Date 1983-04-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1983-03-30
Abatement Due Date 1983-04-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-03-30
Abatement Due Date 1983-04-06
Nr Instances 4
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2722798005 2020-06-24 0202 PPP 32-02 Queens Boulevard, Long Island City, NY, 11101
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 500
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10145277.78
Forgiveness Paid Date 2021-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
875799 Intrastate Non-Hazmat 2007-09-20 10000 2007 1 2 Private(Property)
Legal Name MANA PRODUCTS INC
DBA Name -
Physical Address 32 02 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, US
Mailing Address 32 02 QUEENS BLVD, LONG ISLAND CITY, NY, 11101, US
Phone (718) 361-2550
Fax -
E-mail IZIEGLER@MANAPRODUCTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0410084 Trademark 2004-12-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-20
Termination Date 2007-02-02
Date Issue Joined 2005-06-03
Pretrial Conference Date 2005-06-28
Section 1125
Status Terminated

Parties

Name MANA PRODUCTS, INC.
Role Plaintiff
Name CHANG
Role Defendant
0402344 Civil Rights Employment 2004-06-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-07
Termination Date 1900-01-01
Section 4220
Sub Section 42
Status Pending

Parties

Name CORREA
Role Plaintiff
Name MANA PRODUCTS, INC.
Role Defendant
9504377 Trademark 1995-10-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-10-26
Termination Date 1996-04-11
Date Issue Joined 1995-12-22
Pretrial Conference Date 1996-04-05
Section 1114

Parties

Name MANA PRODUCTS, INC.
Role Plaintiff
Name KEYSTONE LABORATORIE
Role Defendant
0603354 Contract Product Liability 2006-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-11
Termination Date 2010-05-11
Date Issue Joined 2006-08-08
Pretrial Conference Date 2008-04-17
Section 1331
Status Terminated

Parties

Name AMERICAN DREAM ENTERPRISES COR
Role Plaintiff
Name MANA PRODUCTS, INC.
Role Defendant
0401107 Other Contract Actions 2004-03-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-03-16
Termination Date 2004-05-07
Date Issue Joined 2004-03-17
Section 1441
Sub Section BC
Status Terminated

Parties

Name MANA PRODUCTS, INC.
Role Plaintiff
Name NAAS
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State