Search icon

EDWARD C. MANGIONE LOCKSMITHS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD C. MANGIONE LOCKSMITHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1975 (50 years ago)
Entity Number: 380676
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: HANNAFORD PLAZA, 900 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HANNAFORD PLAZA, 900 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
LOIS C. MANGIONE Chief Executive Officer HANNAFORD PLAZA, 900 CENTRAL AVENUE, ALBANY, NY, United States, 12206

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-383-3289
Contact Person:
NICHOLAS MANGIONE
User ID:
P2955147

Unique Entity ID

Unique Entity ID:
K2WFANT7NLH5
CAGE Code:
9GK34
UEI Expiration Date:
2025-10-04

Business Information

Division Name:
EDWARD C. MANGIONE LOCKSMITHS, INC.
Activation Date:
2024-10-08
Initial Registration Date:
2023-01-31

Commercial and government entity program

CAGE number:
9GK34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-04

Contact Information

POC:
NICHOLAS E. MANGIONE
Corporate URL:
www.mangionelocksmiths.com

History

Start date End date Type Value
2023-10-02 2023-10-02 Address HANNAFORD PLAZA, 900 CENTRAL AVENUE, ALBANY, NY, 12206, 1302, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address HANNAFORD PLAZA, 900 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-10-02 Address HANNAFORD PLAZA, 900 CENTRAL AVENUE, ALBANY, NY, 12206, 1302, USA (Type of address: Chief Executive Officer)
2007-10-01 2017-10-03 Address 900 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2007-10-01 2023-10-02 Address HANNAFORD PLAZA, 900 CENTRAL AVENUE, ALBANY, NY, 12206, 1302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002195 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220630002053 2022-06-30 BIENNIAL STATEMENT 2021-10-01
171003006010 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131010006089 2013-10-10 BIENNIAL STATEMENT 2013-10-01
20121012082 2012-10-12 ASSUMED NAME CORP INITIAL FILING 2012-10-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
15M10323PA4700230
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6840.00
Base And Exercised Options Value:
6840.00
Base And All Options Value:
6840.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-07-21
Description:
THIS ORDER IS TO PROVIDE: DUPLICATE KEYS OPEN SAFE WITH BROKEN LOCK/DRILL OPEN INSTALL REPLACMENT LOCK OR FIX REPAIRABLE LOCK X10 LOCK ELECTRONIC LOCK
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
135620.00
Total Face Value Of Loan:
135620.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$135,620
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,050.51
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $135,620

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State