Search icon

THE MANCUSO GROUP, INC.

Company Details

Name: THE MANCUSO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2020 (5 years ago)
Entity Number: 5809140
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 101 HERING DRIVE, RONKONKOMA, NY, United States, 11779
Principal Address: 101 Hering Drive, Ronknokoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SUSAN MANCUSO DOS Process Agent 101 HERING DRIVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
SUSAN MANCUSO Chief Executive Officer PO BOX 223, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2020-08-11 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2020-08-11 2024-12-17 Address 101 HERING DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002692 2024-12-17 BIENNIAL STATEMENT 2024-12-17
200811010082 2020-08-11 CERTIFICATE OF INCORPORATION 2020-08-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
6800.00
Total Face Value Of Loan:
6800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6880.66

Date of last update: 22 Mar 2025

Sources: New York Secretary of State