Search icon

J. MANNING AGENCY, INC.

Company Details

Name: J. MANNING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2018 (7 years ago)
Entity Number: 5351063
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 1835 N. UNION ST, SPENCERPORT, NY, United States, 14559
Principal Address: 1835 N. UNION ST., SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY MANNING Chief Executive Officer 1835 N. UNION ST., SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
JEREMY MANNING DOS Process Agent 1835 N. UNION ST, SPENCERPORT, NY, United States, 14559

Agent

Name Role Address
JEREMY MANNING Agent 1835 N. UNION ST, SPENCERPORT, NY, 14559

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1835 N. UNION ST., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-05-01 Address 1835 N. UNION ST., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2018-05-31 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2018-05-31 2024-05-01 Address 1835 N. UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Registered Agent)
2018-05-31 2024-05-01 Address 1835 N. UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043762 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220513002577 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200506061453 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180531010495 2018-05-31 CERTIFICATE OF INCORPORATION 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063457709 2020-05-01 0219 PPP 1835 N UNION ST, SPENCERPORT, NY, 14559
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21677
Loan Approval Amount (current) 21677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SPENCERPORT, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21869.96
Forgiveness Paid Date 2021-03-25
9645148507 2021-03-12 0219 PPS 1835 N Union St, Spencerport, NY, 14559-1153
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20805
Loan Approval Amount (current) 20805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1153
Project Congressional District NY-25
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20960.18
Forgiveness Paid Date 2021-12-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State