Search icon

MANSILLA CONSULTING CORP.

Company Details

Name: MANSILLA CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086673
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 32-64 85TH STREET, EAST ELMHURST, NY, United States, 11370
Principal Address: 32-64 85TH ST, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENZO MANSILLA Chief Executive Officer 519 W 151TH ST 7, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-64 85TH STREET, EAST ELMHURST, NY, United States, 11370

History

Start date End date Type Value
2013-05-09 2014-10-07 Address 104 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2012-08-02 2014-09-08 Address 104 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2011-04-27 2012-08-02 Address 625 W 135TH STREET APT 1C, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190412060331 2019-04-12 BIENNIAL STATEMENT 2019-04-01
181126006196 2018-11-26 BIENNIAL STATEMENT 2017-04-01
150407006074 2015-04-07 BIENNIAL STATEMENT 2015-04-01
141007002019 2014-10-07 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
140908000001 2014-09-08 CERTIFICATE OF CHANGE 2014-09-08
130509006638 2013-05-09 BIENNIAL STATEMENT 2013-04-01
120802000155 2012-08-02 CERTIFICATE OF CHANGE 2012-08-02
110427000380 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2245047700 2020-05-01 0202 PPP 3264 85TH ST, EAST ELMHURST, NY, 11370
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6490
Loan Approval Amount (current) 6490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6568.62
Forgiveness Paid Date 2021-07-21
3164238501 2021-02-23 0202 PPS 3264 85th St, East Elmhurst, NY, 11370-2012
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-2012
Project Congressional District NY-06
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6538.22
Forgiveness Paid Date 2021-09-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State