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

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
14400.00
Total Face Value Of Loan:
14400.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14400
Current Approval Amount:
14400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14501

Date of last update: 26 Mar 2025

Sources: New York Secretary of State