Search icon

MANGIA 57, INC.

Company Details

Name: MANGIA 57, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1981 (44 years ago)
Entity Number: 723878
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 50 W 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SASHA MUNIAK Chief Executive Officer 50 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
LAW OFFICE OF SHELDON H. GOPSTEIN DOS Process Agent 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-03-08 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 50 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-29 2023-11-21 Address 50 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-02-28 2023-11-21 Address 275 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-04-04 2013-11-29 Address 16 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-04-04 2013-11-29 Address 16 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-04-04 2013-02-28 Address C/O STULTS & BALBER PC, 1370 AVE OF THE AMERICAS 7 FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121000241 2023-11-21 BIENNIAL STATEMENT 2023-09-01
131129002068 2013-11-29 BIENNIAL STATEMENT 2013-09-01
130228000035 2013-02-28 CERTIFICATE OF CHANGE 2013-02-28
090915002388 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071108002105 2007-11-08 BIENNIAL STATEMENT 2007-09-01
060404002913 2006-04-04 BIENNIAL STATEMENT 2005-09-01
970313000003 1997-03-13 CERTIFICATE OF AMENDMENT 1997-03-13
970312000095 1997-03-12 CERTIFICATE OF AMENDMENT 1997-03-12
A799671-3 1981-09-22 CERTIFICATE OF INCORPORATION 1981-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-01 No data 50 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-24 No data 50 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-08 No data 50 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3034839 WM VIO INVOICED 2019-05-14 300 WM - W&M Violation
3033812 SCALE-01 INVOICED 2019-05-09 120 SCALE TO 33 LBS
2737836 SCALE-01 INVOICED 2018-01-31 140 SCALE TO 33 LBS
2327534 WM VIO INVOICED 2016-04-18 50 WM - W&M Violation
2326144 SCALE-01 INVOICED 2016-04-14 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-01 Pleaded NO FALSE LABELS 1 1 No data No data
2016-04-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451307310 2020-04-28 0202 PPP 50 W 57TH ST, NEW YORK, NY, 10019
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 771816
Loan Approval Amount (current) 771816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 719531.79
Forgiveness Paid Date 2022-01-12
4748188410 2021-02-06 0202 PPS 50 W 57th St, New York, NY, 10019-3914
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1003842
Loan Approval Amount (current) 1003842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3914
Project Congressional District NY-12
Number of Employees 40
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1013137.85
Forgiveness Paid Date 2022-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State