Search icon

MANSEL REST. INC.

Company Details

Name: MANSEL REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1985 (40 years ago)
Entity Number: 969503
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 491 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 491 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
ANNA YANAKIS Chief Executive Officer 129 HIGH POINT CIRCLE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 67 FOREST RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 129 HIGH POINT CIRCLE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-01-05 2023-02-15 Address 67 FOREST RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1995-07-27 2023-02-15 Address 491 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1995-07-27 2001-01-05 Address 284 QUASSAICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1985-01-28 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-28 1995-07-27 Address 370 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215000387 2023-02-15 BIENNIAL STATEMENT 2023-01-01
061229002470 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050201002466 2005-02-01 BIENNIAL STATEMENT 2005-01-01
021223002008 2002-12-23 BIENNIAL STATEMENT 2003-01-01
010105002506 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990112002214 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970310002291 1997-03-10 BIENNIAL STATEMENT 1997-01-01
950727002285 1995-07-27 BIENNIAL STATEMENT 1994-01-01
B290231-2 1985-11-19 CERTIFICATE OF AMENDMENT 1985-11-19
B186726-4 1985-01-28 CERTIFICATE OF INCORPORATION 1985-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4776617409 2020-05-11 0202 PPP 491 BROADWAY, NEWBURGH, NY, 12550-5332
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28865
Loan Approval Amount (current) 28865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-5332
Project Congressional District NY-18
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29141.79
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State