Search icon

MANCINI GIUFFRE OF PAGE AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANCINI GIUFFRE OF PAGE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2010 (15 years ago)
Entity Number: 3903888
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 86 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309
Principal Address: 65 TUCKAHOE AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FILIPPO GIUFFRE Chief Executive Officer 86 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 PAGE AVENUE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 86 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2012-03-08 2023-03-09 Address 86 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2010-01-25 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-25 2023-03-09 Address 86 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309002188 2023-03-09 BIENNIAL STATEMENT 2022-01-01
171211006094 2017-12-11 BIENNIAL STATEMENT 2016-01-01
120308002755 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100125000723 2010-01-25 CERTIFICATE OF INCORPORATION 2010-01-25

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-14 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
115315.00
Total Face Value Of Loan:
115315.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
99722.00
Total Face Value Of Loan:
99722.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$115,315
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,315
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,609.09
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $115,313
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$99,722
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,722
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,079.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $99,722

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State