Search icon

MANSOUR NEW YORK, LLC

Company Details

Name: MANSOUR NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2017 (8 years ago)
Entity Number: 5195286
ZIP code: 95833
County: New York
Place of Formation: Delaware
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

History

Start date End date Type Value
2017-08-31 2018-11-15 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95841, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115000134 2018-11-15 CERTIFICATE OF CHANGE 2018-11-15
180503000273 2018-05-03 CERTIFICATE OF PUBLICATION 2018-05-03
170831000343 2017-08-31 APPLICATION OF AUTHORITY 2017-08-31

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33195.00
Total Face Value Of Loan:
33195.00
Date:
2020-04-16
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:
44400.00
Total Face Value Of Loan:
44400.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44400
Current Approval Amount:
44400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44780.75
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33195
Current Approval Amount:
33195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33405.99

Date of last update: 24 Mar 2025

Sources: New York Secretary of State