Search icon

MANGINO HOME IMPROVEMENT, INC.

Company Details

Name: MANGINO HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4339356
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, United States, 14127
Principal Address: 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL J. MANGINO Agent 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, 14127

DOS Process Agent

Name Role Address
MANGINO HOME IMPROVEMENT, INC. DOS Process Agent 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MIKE MANGINO Chief Executive Officer 45 GREENLAKE DRIVE, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
461653216
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-13 2020-12-01 Address 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2014-05-06 2018-12-13 Address 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2012-12-31 2014-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-12-31 2014-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-12-31 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201201061879 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181213006038 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161206006099 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141216006871 2014-12-16 BIENNIAL STATEMENT 2014-12-01
140506000273 2014-05-06 CERTIFICATE OF CHANGE 2014-05-06

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
44965.00
Total Face Value Of Loan:
44965.00
Date:
2020-05-11
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44965
Current Approval Amount:
44965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45339.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44900
Current Approval Amount:
44900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45485.55

Date of last update: 26 Mar 2025

Sources: New York Secretary of State