Search icon

MANGA AIRPORT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MANGA AIRPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2008 (17 years ago)
Entity Number: 3662270
ZIP code: 14225
County: Niagara
Place of Formation: New York
Address: 4219 Genesee St, attention: General Manager, Cheektowaga, NY, United States, 14225

DOS Process Agent

Name Role Address
MANGA AIRPORT, LLC DOS Process Agent 4219 Genesee St, attention: General Manager, Cheektowaga, NY, United States, 14225

Agent

Name Role Address
lippes mathias Agent 50 fountain plaza, suite 1700, BUFFALO, NY, 14202

Legal Entity Identifier

LEI Number:
254900R9V2KVGY4NE255

Registration Details:

Initial Registration Date:
2020-02-27
Next Renewal Date:
2024-03-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
263284800
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0343-22-323097 Alcohol sale 2022-12-20 2022-12-20 2024-11-30 4219 GENESEE ST, CHEEKTOWAGA, New York, 14225 Hotel

History

Start date End date Type Value
2024-06-06 2024-09-20 Address 4219 Genesee St, attention: General Manager, Cheektowaga, NY, 14225, USA (Type of address: Service of Process)
2008-04-23 2024-06-06 Address 515 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920002399 2024-06-11 CERTIFICATE OF CHANGE BY ENTITY 2024-06-11
240606000908 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200219060390 2020-02-19 BIENNIAL STATEMENT 2018-04-01
121119000608 2012-11-19 CERTIFICATE OF AMENDMENT 2012-11-19
120716000368 2012-07-16 CERTIFICATE OF PUBLICATION 2012-07-16

USAspending Awards / Financial Assistance

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:
234300.00
Total Face Value Of Loan:
234300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234300
Current Approval Amount:
234300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237176.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State