Search icon

MANDUCATIS REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANDUCATIS REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1977 (48 years ago)
Entity Number: 421386
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 13-27 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IDA CERBONE Chief Executive Officer 13-27 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13-27 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1977-01-19 1995-05-22 Address 26-13 23RD AVE., LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512000476 2022-05-12 BIENNIAL STATEMENT 2021-01-01
150206006169 2015-02-06 BIENNIAL STATEMENT 2015-01-01
130222002220 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110314002104 2011-03-14 BIENNIAL STATEMENT 2011-01-01
20100219030 2010-02-19 ASSUMED NAME CORP INITIAL FILING 2010-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
119280.00
Total Face Value Of Loan:
119280.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119280
Current Approval Amount:
119280
Race:
Puerto Rican
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
119975.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State