Search icon

MANNIX EXTERIOR WALL SYSTEMS, INC.

Company Details

Name: MANNIX EXTERIOR WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327050
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Principal Address: 345 CROOKED HILL ROAD, BRENTWOOD, NY, United States, 11717
Address: 345 CROOKED HILL RD., BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SALZER Chief Executive Officer 345 CROOKED HILL RD, BRENTWOOD, NY, United States, 11717

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 CROOKED HILL RD., BRENTWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
432099229
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-10 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-04-04 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-08-11 2022-04-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2010-04-09 2010-05-26 Address 345 CROOKED HILL RD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2008-03-17 2010-04-09 Address 345 CROOKED HILL ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140718002195 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120419003068 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100526002044 2010-05-26 BIENNIAL STATEMENT 2010-03-01
100409002233 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080317002336 2008-03-17 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1131425.00
Total Face Value Of Loan:
1131425.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-23
Type:
Referral
Address:
345 CROOKED HILL ROAD, BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1131425
Current Approval Amount:
1131425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1144876.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 231-0571
Add Date:
2008-03-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State