Search icon

MANENTI MASONRY & CONSTRUCTION INC.

Company Details

Name: MANENTI MASONRY & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2018 (7 years ago)
Entity Number: 5363276
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 216 MILLSTREAM RUN, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE D MANENTI Chief Executive Officer 216 MILLSTREAM RUN, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
MANENTI MASONRY & CONSTRUCTION INC. DOS Process Agent 216 MILLSTREAM RUN, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 216 MILLSTREAM RUN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Address 216 MILLSTREAM RUN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-06-11 Address 216 MILLSTREAM RUN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-06-11 Address 216 MILLSTREAM RUN, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2021-05-17 2023-05-11 Address 216 MILLSTREAM RUN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2021-05-17 2023-05-11 Address 216 MILLSTREAM RUN, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2018-06-21 2021-05-17 Address 132 WHITMAN RD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2018-06-21 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611001059 2024-06-11 BIENNIAL STATEMENT 2024-06-11
230511003743 2023-05-11 BIENNIAL STATEMENT 2022-06-01
210517060025 2021-05-17 BIENNIAL STATEMENT 2020-06-01
180719000606 2018-07-19 CERTIFICATE OF AMENDMENT 2018-07-19
180621000272 2018-06-21 CERTIFICATE OF INCORPORATION 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682727402 2020-05-04 0219 PPP 132 Whitman Rd, Rochester, NY, 14616-4112
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14616-4112
Project Congressional District NY-25
Number of Employees 2
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10126.39
Forgiveness Paid Date 2021-08-11
3902138509 2021-02-24 0219 PPS 216 Mill Stream Run, Webster, NY, 14580-9039
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18340
Loan Approval Amount (current) 18340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-9039
Project Congressional District NY-25
Number of Employees 5
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18430.17
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4264280 Intrastate Non-Hazmat 2024-07-08 - - 1 1 Private(Property)
Legal Name MANENTI MASONRY & CONSTRUCTION INC
DBA Name NA
Physical Address 216 MILL STREAM RUN , WEBSTER, NY, 14580-9039, US
Mailing Address 216 MILL STREAM RUN , WEBSTER, NY, 14580-9039, US
Phone (585) 721-6126
Fax -
E-mail TRUDY0101@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: 23 Mar 2025

Sources: New York Secretary of State