Search icon

MAN HO INC.

Company Details

Name: MAN HO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2008 (17 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 3685173
ZIP code: 13440
County: Kings
Place of Formation: New York
Address: 1730 BLACK RIVER BLVD, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAN HO INC. DOS Process Agent 1730 BLACK RIVER BLVD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
HAK CHEUNG Chief Executive Officer 1730 BLACK RIVER BLVD, ROME, NY, United States, 13440

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1730 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-07-27 Address 1730 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-06-04 Address 1730 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-06-04 Address 1730 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Service of Process)
2013-05-10 2023-07-27 Address 1730 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2013-05-10 2023-07-27 Address 1730 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Service of Process)
2008-06-16 2013-05-10 Address 611 49TH STREET 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-06-16 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604002551 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
230727002964 2023-07-27 BIENNIAL STATEMENT 2022-06-01
200608060431 2020-06-08 BIENNIAL STATEMENT 2020-06-01
190402060429 2019-04-02 BIENNIAL STATEMENT 2018-06-01
160616006337 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140609006241 2014-06-09 BIENNIAL STATEMENT 2014-06-01
130510006572 2013-05-10 BIENNIAL STATEMENT 2012-06-01
120516000146 2012-05-16 ERRONEOUS ENTRY 2012-05-16
DP-2064016 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080616000819 2008-06-16 CERTIFICATE OF INCORPORATION 2008-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8429027805 2020-06-05 0248 PPP 1730 BLACK RIVER BLVD, ROME, NY, 13440-2454
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-2454
Project Congressional District NY-22
Number of Employees 4
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16907.26
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State