Search icon

MANINO BROTHERS, INC.

Company Details

Name: MANINO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774833
ZIP code: 13413
County: Herkimer
Place of Formation: New York
Address: 8365 Seneca Tpke, New Hartford, NY, United States, 13413
Principal Address: 2442 Broad Street, Frankfort, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8365 Seneca Tpke, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
SAM MANINO Chief Executive Officer 2442 BROAD STREET, FRANKFORT, NY, United States, 13440

History

Start date End date Type Value
2015-06-15 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-15 2024-08-05 Address 2422 BROAD STREET, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003119 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220914001176 2022-09-14 BIENNIAL STATEMENT 2021-06-01
150615000825 2015-06-15 CERTIFICATE OF INCORPORATION 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6977797205 2020-04-28 0248 PPP 2442 Broad St, FRANKFORT, NY, 13340
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, HERKIMER, NY, 13340-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20006.14
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3662358 Intrastate Non-Hazmat 2023-08-09 - - 3 1 Private(Property)
Legal Name MANINO BROTHERS INC
DBA Name -
Physical Address 2442 BROAD ST, FRANKFORT, NY, 13340-5107, US
Mailing Address 2442 BROAD ST, FRANKFORT, NY, 13340-5107, US
Phone (315) 732-7226
Fax (315) 732-7226
E-mail KKIM51@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State