Search icon

MANGU PATIO INC.

Company Details

Name: MANGU PATIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224365
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 122-07 15TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: 122-07 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-554-7475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO VALERIO Chief Executive Officer 122-07 15TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
MANGU PATIO INC. DOS Process Agent 122-07 15TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-137955 No data Alcohol sale 2023-05-15 2023-05-15 2025-05-31 122-07 15TH AVE, COLLEGE POINT, New York, 11356 Restaurant
1467322-DCA Inactive Business 2013-06-14 No data 2018-03-31 No data No data

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 122-07 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-03-01 Address 122-07 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2015-01-08 2024-03-01 Address 122-07 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2012-03-30 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-30 2020-08-10 Address 122-07 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301056743 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221012000243 2022-10-12 BIENNIAL STATEMENT 2022-03-01
200810060333 2020-08-10 BIENNIAL STATEMENT 2020-03-01
180404006457 2018-04-04 BIENNIAL STATEMENT 2018-03-01
160929006024 2016-09-29 BIENNIAL STATEMENT 2016-03-01
150108006349 2015-01-08 BIENNIAL STATEMENT 2014-03-01
120330000276 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-13 No data 1503 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 1503 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 1503 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-01 No data 12207 15TH AVE, Queens, COLLEGE POINT, NY, 11356 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2327033 RENEWAL2 INVOICED 2016-04-15 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1670260 RENEWAL2 INVOICED 2014-05-01 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1247123 LICENSE INVOICED 2013-06-14 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628117204 2020-04-16 0202 PPP 5417 102nd Street, Corona, NY, 11368
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14501
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State