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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MHKQYB8TCAL5
CAGE Code:
1HM54
UEI Expiration Date:
2026-01-06

Business Information

Activation Date:
2025-01-08
Initial Registration Date:
2001-09-10

National Provider Identifier

NPI Number:
1184756033

Authorized Person:

Name:
MR. ROGER J. MANNY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332S00000X - Hearing Aid Equipment
Is Primary:
Yes

Contacts:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA860122P0148
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-14
Description:
ACOUSTIC SYSTEMS SOUND BOOTH
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C25222P1046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39550.00
Base And Exercised Options Value:
39550.00
Base And All Options Value:
39550.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-09-13
Description:
AUDIOLOGY BOOTH
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
W91YTZ22P0097
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
56390.00
Base And Exercised Options Value:
56390.00
Base And All Options Value:
56390.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-24
Description:
AUDIO BOOTH
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
30172.00
Total Face Value Of Loan:
30172.00
Date:
2020-06-25
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:
29300.00
Total Face Value Of Loan:
29300.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29300
Current Approval Amount:
29300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
29621.9
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30172
Current Approval Amount:
30172
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
30313.35

Date of last update: 19 Mar 2025

Sources: New York Secretary of State