-
Home Page
›
-
Counties
›
-
Saratoga
›
-
12020
›
-
MCMANCOS, INC.
Company Details
Name: |
MCMANCOS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
17 Jan 2007 (19 years ago)
|
Entity Number: |
3462967 |
ZIP code: |
12020
|
County: |
Saratoga |
Place of Formation: |
New York |
Address: |
70 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
70 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020
|
Chief Executive Officer
Name |
Role |
Address |
RONALD F MANNA
|
Chief Executive Officer
|
70 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020
|
Unique Entity ID
Unique Entity ID:
MSTDJWDMAX14
UEI Expiration Date:
2022-07-14
Business Information
Doing Business As:
TAVERN
Division Name:
MCMANCOS INC
Division Number:
MCMANCOS I
Activation Date:
2021-04-20
Initial Registration Date:
2021-04-15
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0370-24-228542
|
Alcohol sale
|
2024-09-19
|
2024-09-19
|
2026-09-30
|
70 72 MILTON AVE, BALLSTON SPA, New York, 12020
|
Food & Beverage Business
|
0340-22-206875
|
Alcohol sale
|
2022-08-22
|
2022-08-22
|
2024-09-30
|
70 72 MILTON AVE, BALLSTON SPA, New York, 12020
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2009-03-26
|
2011-05-26
|
Address
|
70 MILTON AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
|
2007-01-17
|
2009-03-26
|
Address
|
3082 GALWAY ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130315002268
|
2013-03-15
|
BIENNIAL STATEMENT
|
2013-01-01
|
110526002117
|
2011-05-26
|
AMENDMENT TO BIENNIAL STATEMENT
|
2011-01-01
|
110412002356
|
2011-04-12
|
BIENNIAL STATEMENT
|
2011-01-01
|
090326002179
|
2009-03-26
|
BIENNIAL STATEMENT
|
2009-01-01
|
070117000122
|
2007-01-17
|
CERTIFICATE OF INCORPORATION
|
2007-01-17
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
105510.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
88600.00
Total Face Value Of Loan:
88600.00
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
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
63800.00
Total Face Value Of Loan:
63800.00
Paycheck Protection Program
Initial Approval Amount:
$63,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,800
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$64,544.33
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $63,800
Initial Approval Amount:
$88,600
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,600
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$89,508.15
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $88,596
Utilities: $1
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State