Search icon

MANICCHIO BROTHERS, INC.

Company Details

Name: MANICCHIO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1975 (49 years ago)
Entity Number: 383406
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 237 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ANGELO MANICCHIO Chief Executive Officer 11 RYDER RD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1993-11-08 2006-01-05 Address 11 RYDER ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1975-11-05 1993-11-08 Address 237 NO. HIGHLAND AVE., OSSINING, NY, 10572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061689 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171204007450 2017-12-04 BIENNIAL STATEMENT 2017-11-01
151102007460 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131211006443 2013-12-11 BIENNIAL STATEMENT 2013-11-01
091118002000 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071126002981 2007-11-26 BIENNIAL STATEMENT 2007-11-01
20061227010 2006-12-27 ASSUMED NAME CORP INITIAL FILING 2006-12-27
060105002952 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031128002274 2003-11-28 BIENNIAL STATEMENT 2003-11-01
011129002877 2001-11-29 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8803818509 2021-03-10 0202 PPS 237 N Highland Ave, Ossining, NY, 10562-2912
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2912
Project Congressional District NY-17
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20110.68
Forgiveness Paid Date 2021-10-06
3597737105 2020-04-11 0202 PPP 237 N HIGHLAND AVE, OSSINING, NY, 10562-2912
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OSSINING, WESTCHESTER, NY, 10562-2912
Project Congressional District NY-17
Number of Employees 3
NAICS code 324110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25278.77
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State