-
Home Page
›
-
Counties
›
-
Niagara
›
-
14225
›
-
MANGA AIRPORT, LLC
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
Number Of Participants:
37
Sponsors Telephone Number:
Number Of Participants:
33
Sponsors Telephone Number:
Number Of Participants:
42
Sponsors Telephone Number:
Number Of Participants:
38
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
237176.68
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State