Search icon

MANORVILLE WINGS, INC.

Company Details

Name: MANORVILLE WINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261070
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 496 COUNTY ROAD 111-BLDG E - S, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANORVILLE WINGS, INC. DOS Process Agent 496 COUNTY ROAD 111-BLDG E - S, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
VINCENT GRECO Chief Executive Officer 496 COUNTY ROAD 111-BLDG E - S, MANORVILLE, NY, United States, 11949

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131997 Alcohol sale 2023-07-26 2023-07-26 2025-07-31 496 CT RD 111, MANORVILLE, New York, 11949 Restaurant

History

Start date End date Type Value
2014-06-10 2017-01-12 Address 496 CO RD 111 BLDG E2, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2014-06-10 2017-01-12 Address 7A BAY AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2012-06-20 2017-01-12 Address 7A BAY AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170112006466 2017-01-12 BIENNIAL STATEMENT 2016-06-01
140610006732 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120620000289 2012-06-20 CERTIFICATE OF INCORPORATION 2012-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009648501 2021-02-19 0235 PPS 496 County Road 111, Manorville, NY, 11949-3383
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145029
Loan Approval Amount (current) 145029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-3383
Project Congressional District NY-02
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146336.25
Forgiveness Paid Date 2022-01-21
2149607201 2020-04-15 0235 PPP 496 County Rd 111, Manorville, NY, 11949
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103500
Loan Approval Amount (current) 103500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 28
NAICS code 453998
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 104546.34
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State