Search icon

MANSUR INC

Company Details

Name: MANSUR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2016 (9 years ago)
Entity Number: 4999209
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3100 ocean pkwy, apt c9, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3100 ocean pkwy, apt c9, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2016-08-25 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-25 2022-07-28 Address 4550 40TH ST APT 2F, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220728000029 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
160825010235 2016-08-25 CERTIFICATE OF INCORPORATION 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5082008105 2020-07-17 0202 PPP 3108 Brighton 5th Street, brooklyn, NY, 11235-7002
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1960
Loan Approval Amount (current) 1960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11235-7002
Project Congressional District NY-08
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1990.5
Forgiveness Paid Date 2022-02-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State