Search icon

MANTH-BROWNELL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANTH-BROWNELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1951 (74 years ago)
Entity Number: 66760
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1120 Fyler Rd, Kirkville, NY, United States, 13082

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVE CRAIN Chief Executive Officer 1120 FYLER RD, KIRKVILLE, NY, United States, 13082

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 10584 MIDDLE AVENUE, ELYRIA, OH, 44035, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 1120 FYLER RD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-04-17 2023-04-17 Address 10584 MIDDLE AVENUE, ELYRIA, OH, 44035, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 1120 FYLER RD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306002928 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230417011574 2023-04-17 CERTIFICATE OF CHANGE BY ENTITY 2023-04-17
230324003089 2023-03-24 BIENNIAL STATEMENT 2023-03-01
220729003045 2022-07-29 BIENNIAL STATEMENT 2021-03-01
200817000133 2020-08-17 CERTIFICATE OF AMENDMENT 2020-08-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1170785.00
Total Face Value Of Loan:
1170785.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-23
Type:
Planned
Address:
1120 FYLER ROAD, KIRKVILLE, NY, 13082
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-03-16
Type:
Referral
Address:
1120 FYLER ROAD, KIRKVILLE, NY, 13082
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-22
Type:
Planned
Address:
1120 FYLER RD, KIRKVILLE, NY, 13082
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-22
Type:
Planned
Address:
1120 FYLER RD, KIRKVILLE, NY, 13082
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-10-06
Type:
Planned
Address:
1120 FYLER RD, KIRKVILLE, NY, 13082
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1170785
Current Approval Amount:
1170785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1179990.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 687-6856
Add Date:
2003-05-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State