Search icon

MANCINI ARCHITECTURE PLLC

Company Details

Name: MANCINI ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639319
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 222 MIDDLE COUNTRY ROAD, STE 314, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
MANCINI ARCHITECTURE PLLC DOS Process Agent 222 MIDDLE COUNTRY ROAD, STE 314, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2020-03-05 2024-04-23 Address 222 MIDDLE COUNTRY ROAD, STE 314, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2011-03-04 2020-03-05 Address 222 MIDDLE COUNTRY ROAD, STE 226, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-03-04 2011-03-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423000933 2024-04-23 BIENNIAL STATEMENT 2024-04-23
200305060931 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180307006254 2018-03-07 BIENNIAL STATEMENT 2018-03-01
140306006621 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120618002674 2012-06-18 BIENNIAL STATEMENT 2012-03-01
110304000547 2011-03-04 CERTIFICATE OF CHANGE 2011-03-04
080304000183 2008-03-04 ARTICLES OF ORGANIZATION 2008-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8390187003 2020-04-08 0235 PPP 222 MAIN ST 314, SMITHTOWN, NY, 11787-2814
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144459.65
Loan Approval Amount (current) 144460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-2814
Project Congressional District NY-01
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145659.22
Forgiveness Paid Date 2021-03-01
1446628510 2021-02-18 0235 PPS 222 E Main St Ste 314, Smithtown, NY, 11787-2814
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121295
Loan Approval Amount (current) 121295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2814
Project Congressional District NY-01
Number of Employees 9
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122132.43
Forgiveness Paid Date 2021-11-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State