Search icon

NEW MANNAM, CORP.

Company Details

Name: NEW MANNAM, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2008 (17 years ago)
Date of dissolution: 02 Aug 2021
Entity Number: 3660042
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 163-07 DEPOT ROAD, FLUSHING, NY, United States, 11358
Principal Address: 163-07 DEPOT RD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-07 DEPOT ROAD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
LINA KANG Chief Executive Officer 163-07 DEPOT RD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2010-05-07 2022-03-23 Address 163-07 DEPOT RD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2008-04-17 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-17 2022-03-23 Address 163-07 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323003878 2021-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-02
100507002330 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080417000756 2008-04-17 CERTIFICATE OF INCORPORATION 2008-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-29 No data 16307 DEPOT RD, Queens, FLUSHING, NY, 11358 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 16307 DEPOT RD, Queens, FLUSHING, NY, 11358 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3154578 CL VIO CREDITED 2020-02-04 175 CL - Consumer Law Violation
208599 OL VIO INVOICED 2013-07-19 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3038207702 2020-05-01 0202 PPP 16307 DEPOT RD, FLUSHING, NY, 11358
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2523.82
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State