Search icon

MCMANCOS, INC.

Company claim

Is this your business?

Get access!

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
CAGE Code:
8ZJ47
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

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
105510.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-25
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:
88600.00
Total Face Value Of Loan:
88600.00
Date:
2020-06-25
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:
75000.00
Total Face Value Of Loan:
75000.00
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:
63800.00
Total Face Value Of Loan:
63800.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$63,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,544.33
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $63,800
Jobs Reported:
18
Initial Approval Amount:
$88,600
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$89,508.15
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $88,596
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State