Search icon

MANEL SEALERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: MANEL SEALERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2008 (17 years ago)
Entity Number: 3657907
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 65 weicher street, ROCHESTER, NY, United States, 14606
Principal Address: 225 STONY POINT ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MANEL Chief Executive Officer 225 STONY POINT ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 65 weicher street, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2022-08-12 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-26 2022-01-22 Address 225 STONY POINT ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2021-04-26 2022-01-22 Address 225 STONY POINT ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2008-04-14 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220122000286 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210426060540 2021-04-26 BIENNIAL STATEMENT 2018-04-01
080414000227 2008-04-14 CERTIFICATE OF INCORPORATION 2008-04-14

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
27912.00
Total Face Value Of Loan:
27912.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
27912.00
Total Face Value Of Loan:
27912.00
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:
-9200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$27,912
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,912
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,115.14
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $27,912
Jobs Reported:
10
Initial Approval Amount:
$27,912
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,912
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,384.95
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $27,910
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(585) 865-7867
Add Date:
2008-05-13
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State