Search icon

J. W. MANNY INC.

Company Details

Name: J. W. MANNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1946 (79 years ago)
Entity Number: 59102
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 111 BROOK ST FL 3, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MHKQYB8TCAL5 2025-02-06 191 MAIN ST., STE 6, HACKENSACK, NJ, 07601, 7305, USA 191 MAIN ST., STE 6, HACKENSACK, NJ, 07601, 7305, USA

Business Information

URL http://www.jwmanny.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2001-09-10
Entity Start Date 1947-06-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 334510, 339113, 423450, 622110
Product and Service Codes 5835, 6530, 6545

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL JAEGER
Address 191 MAIN ST., STE 6, HACKENSACK, NJ, 07601, USA
Title ALTERNATE POC
Name MICHAEL JAEGER
Address 191 MAIN ST., STE 6, HACKENSACK, NJ, 07601, 5149, USA
Government Business
Title PRIMARY POC
Name MICHAEL JAEGER
Address 191 MAIN ST., STE 6, HACKENSACK, NJ, 07601, USA
Title ALTERNATE POC
Name MICHAEL JAEGER
Address 191 MAIN ST., STE 6, HACKENSACK, NJ, 07601, 5149, USA
Past Performance
Title PRIMARY POC
Name MICHAEL JAEGER
Address 191 MAIN ST., STE 6, HACKENSACK, NJ, 07601, USA
Title ALTERNATE POC
Name MICHAEL JAEGER
Address 191 MAIN ST., STE 6, HACKENSACK, NJ, 07601, USA

DOS Process Agent

Name Role Address
J. W. MANNY INC. DOS Process Agent 111 BROOK ST FL 3, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ROGER MANNY Chief Executive Officer 111 BROOK ST FL 3, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2002-05-23 2021-03-15 Address 271 MADISON AVE, STE 1108, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-07-19 2002-05-23 Address 96 ALGONQUIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1995-07-19 2021-03-15 Address 48 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1946-06-20 1995-07-19 Address 512-5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220527002334 2022-05-27 BIENNIAL STATEMENT 2020-06-01
210315060212 2021-03-15 BIENNIAL STATEMENT 2018-06-01
020523002297 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000615002617 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980609002463 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960611002454 1996-06-11 BIENNIAL STATEMENT 1996-06-01
950719002682 1995-07-19 BIENNIAL STATEMENT 1993-06-01
Z008089-2 1979-12-07 ASSUMED NAME CORP INITIAL FILING 1979-12-07
6738-14 1946-06-20 CERTIFICATE OF INCORPORATION 1946-06-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9114F08P0160 2008-09-30 2008-10-29 2008-10-29
Unique Award Key CONT_AWD_W9114F08P0160_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16630.00
Current Award Amount 16630.00
Potential Award Amount 16630.00

Description

Title AUDIOMETRIC SOUND BOOTH
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 6636: ENVIRONMENTAL CHAMBERS & RELATED EQ

Recipient Details

Recipient J. W. MANNY INC.
UEI MHKQYB8TCAL5
Legacy DUNS 012132783
Recipient Address UNITED STATES, 271 MADISON AVE STE 1108, NEW YORK, NEW YORK, NEW YORK, 100161001
PO AWARD FA500008P0199 2008-09-16 2008-11-02 2008-11-02
Unique Award Key CONT_AWD_FA500008P0199_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ACOUSTIC SYSTEM SOUND BOOTH
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient J. W. MANNY INC.
UEI MHKQYB8TCAL5
Legacy DUNS 012132783
Recipient Address UNITED STATES, 271 MADISON AVE STE 1108, NEW YORK, 100161001
PURCHASE ORDER AWARD W912JB08P3166 2008-08-27 2008-11-08 2008-11-08
Unique Award Key CONT_AWD_W912JB08P3166_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44800.00
Current Award Amount 44800.00
Potential Award Amount 44800.00

Description

Title ECKEL
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient J. W. MANNY INC.
UEI MHKQYB8TCAL5
Legacy DUNS 012132783
Recipient Address UNITED STATES, 271 MADISON AVE STE 1108, NEW YORK, NEW YORK, NEW YORK, 100161001
PURCHASE ORDER AWARD W81K0008P0829 2008-08-27 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W81K0008P0829_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41250.00
Current Award Amount 41250.00
Potential Award Amount 41250.00

Description

Title AUDIO BOOTH
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient J. W. MANNY INC.
UEI MHKQYB8TCAL5
Legacy DUNS 012132783
Recipient Address UNITED STATES, 271 MADISON AVE STE 1108, NEW YORK, NEW YORK, NEW YORK, 100161001
PO AWARD W9124908P0085 2008-08-23 2008-07-07 2008-07-07
Unique Award Key CONT_AWD_W9124908P0085_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RELOCATION OF AN 8 MAN AUDIOLOGY BOOTH.
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient J. W. MANNY INC.
UEI MHKQYB8TCAL5
Legacy DUNS 012132783
Recipient Address UNITED STATES, 271 MADISON AVE STE 1108, NEW YORK, 100161001
PURCHASE ORDER AWARD W91YTZ08P0620 2008-07-30 2008-07-30 2008-07-30
Unique Award Key CONT_AWD_W91YTZ08P0620_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 43800.00
Current Award Amount 43800.00
Potential Award Amount 43800.00

Description

Title AUDIO BOOTH - 8 PERSON, ECKEL
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient J. W. MANNY INC.
UEI MHKQYB8TCAL5
Legacy DUNS 012132783
Recipient Address UNITED STATES, 271 MADISON AVE STE 1108, NEW YORK, NEW YORK, NEW YORK, 100161001
DCA AWARD VA256P0385 2008-07-24 2008-11-18 2008-11-18
Unique Award Key CONT_AWD_VA256P0385_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONTRACTOR TO FURNSIH AND INSTALL SOUNDBOOTH
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes N099: INSTALL OF MISC EQ

Recipient Details

Recipient J. W. MANNY INC.
UEI MHKQYB8TCAL5
Legacy DUNS 012132783
Recipient Address UNITED STATES, 271 MADISON AVE STE 1108, NEW YORK, 100161001
PURCHASE ORDER AWARD W9124D08P0642 2008-07-10 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_W9124D08P0642_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 36954.40
Current Award Amount 36954.40
Potential Award Amount 36954.40

Description

Title AUDIOMETRIC BOOTH - NEW YORK
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient J. W. MANNY INC.
UEI MHKQYB8TCAL5
Legacy DUNS 012132783
Recipient Address UNITED STATES, 271 MADISON AVE STE 1108, NEW YORK, NEW YORK, NEW YORK, 100161001
DCA AWARD VA247P0505 2008-06-20 2009-06-19 2009-06-19
Unique Award Key CONT_AWD_VA247P0505_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AUDIOLOGY BOOTH
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient J. W. MANNY INC.
UEI MHKQYB8TCAL5
Legacy DUNS 012132783
Recipient Address UNITED STATES, 271 MADISON AVE STE 1108, NEW YORK, 100161001
PURCHASE ORDER AWARD W81K0008P0486 2008-05-27 2008-08-19 2008-08-19
Unique Award Key CONT_AWD_W81K0008P0486_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 110875.00
Current Award Amount 110875.00
Potential Award Amount 110875.00

Description

Title AUDIO BOOTHS
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 5410: PREFABRICATED & PORTABLE BUILDINGS

Recipient Details

Recipient J. W. MANNY INC.
UEI MHKQYB8TCAL5
Legacy DUNS 012132783
Recipient Address UNITED STATES, 271 MADISON AVE STE 1108, NEW YORK, NEW YORK, NEW YORK, 100161001

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7263158603 2021-03-23 0202 PPS 111 Brook St, Scarsdale, NY, 10583-5137
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30172
Loan Approval Amount (current) 30172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5137
Project Congressional District NY-16
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30313.35
Forgiveness Paid Date 2021-09-17
4192718004 2020-06-25 0202 PPP 111 Brook Street, Scarsdale, NY, 10583-5137
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5137
Project Congressional District NY-16
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29621.9
Forgiveness Paid Date 2021-08-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State