Search icon

MANNYNIR ELECTRONICS, INC.

Company Details

Name: MANNYNIR ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929629
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 77-25 164th Street, 1st Floor, Flushing, NY, United States, 11366
Principal Address: 77-25 164TH STREET, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANNYNIR ELECTRONICS, INC. DOS Process Agent 77-25 164th Street, 1st Floor, Flushing, NY, United States, 11366

Chief Executive Officer

Name Role Address
ROY MOUSSAIEFF Chief Executive Officer 126-11 101ST AVE, RICHMOND HILL, NY, United States, 11439

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 126-11 101ST AVE, RICHMOND HILL, NY, 11439, USA (Type of address: Chief Executive Officer)
2021-05-25 2024-04-01 Address 126-11 101ST AVE, RICHMOND HILL, NY, 11439, USA (Type of address: Chief Executive Officer)
2016-04-13 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-13 2024-04-01 Address P.O. BOX 174, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036818 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220602003874 2022-06-02 BIENNIAL STATEMENT 2022-04-01
210525060412 2021-05-25 BIENNIAL STATEMENT 2020-04-01
160413010190 2016-04-13 CERTIFICATE OF INCORPORATION 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478077209 2020-04-16 0202 PPP 126-11 101st Ave., Richmond Hill, NY, 11419
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21467.5
Loan Approval Amount (current) 21467.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21721.53
Forgiveness Paid Date 2021-07-06
8967348310 2021-01-30 0202 PPS 12611 101st Ave, South Richmond Hill, NY, 11419-1505
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21467.5
Loan Approval Amount (current) 21467.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1505
Project Congressional District NY-05
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21772.22
Forgiveness Paid Date 2022-07-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State