Search icon

MANNIK, INC.

Company Details

Name: MANNIK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006701
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 850 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANNIK INC. 401(K) PLAN 2015 273671479 2016-05-27 MANNIK INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445120
Sponsor’s telephone number 5163522713
Plan sponsor’s address 254 ELMONT ROAD, ELMONT, NY, 11003
MANNIK INC. 401(K) PLAN 2014 273671479 2015-04-16 MANNIK INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445120
Sponsor’s telephone number 5163522713
Plan sponsor’s address 254 ELMONT ROAD, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2015-04-16
Name of individual signing SEEMA BHATIA
MANNIK INC. 401(K) PLAN 2013 273671479 2014-09-19 MANNIK INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445120
Sponsor’s telephone number 5163522713
Plan sponsor’s address 254 ELMONT ROAD, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing SEEMA BHATIA
MANNIK INC. 401(K) PLAN 2012 273671479 2013-10-02 MANNIK INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 445120
Sponsor’s telephone number 5163522713
Plan sponsor’s address 254 ELMONT ROAD, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing SEEMA BHATIA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Type Date Last renew date End date Address Description
283521 Retail grocery store No data No data No data 254 ELMONT RD, ELMONT, NY, 11003 No data
0081-23-102478 Alcohol sale 2023-07-21 2023-07-21 2026-08-31 254 ELMONT ROAD, ELMONT, New York, 11003 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
101013000822 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-28 7-ELEVEN STORE 34229A 254 ELMONT RD, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2023-04-21 7-ELEVEN STORE 34229A 254 ELMONT RD, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2022-03-18 7-ELEVEN STORE 34229A 254 ELMONT RD, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696757400 2020-05-07 0235 PPP 254 ELMONT RD, ELMONT, NY, 11003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53592
Loan Approval Amount (current) 53592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54086.24
Forgiveness Paid Date 2021-04-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State