Search icon

MENKOS CORP.

Company Details

Name: MENKOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1985 (40 years ago)
Entity Number: 977123
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
41EA6 Active Non-Manufacturer 2005-06-24 2024-03-03 2025-06-23 2021-12-16

Contact Information

POC GUS MANTIKAS
Phone +1 718-639-4888
Fax +1 718-397-9065
Address 65-01 ROOSEVELT AVE, WOODSIDE, NY, 11377 2927, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CONSTANTINE MANTIKAS Chief Executive Officer 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-02-03 Address 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2025-02-03 Address 65-01 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2023-02-09 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203002782 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231201039810 2023-12-01 BIENNIAL STATEMENT 2023-02-01
191106002006 2019-11-06 BIENNIAL STATEMENT 2019-02-01
130311002087 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110217002164 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090127002391 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070312003003 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050405002020 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030304002861 2003-03-04 BIENNIAL STATEMENT 2003-02-01
010314002436 2001-03-14 BIENNIAL STATEMENT 2001-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-07 No data 6501 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-16 No data 6501 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-22 No data 6501 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6308M3458 2008-09-15 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_V6308M3458_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MENKOS CORP.
UEI SXKNU9PNTPU9
Legacy DUNS 130141559
Recipient Address UNITED STATES, 65-01 ROOSEVELT AVE, WOODSIDE, 113772927
PO AWARD V526S84186 2008-09-09 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_V526S84186_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient MENKOS CORP.
UEI SXKNU9PNTPU9
Legacy DUNS 130141559
Recipient Address UNITED STATES, 65-01 ROOSEVELT AVE, WOODSIDE, 113772927
PO AWARD V526S84083 2008-09-02 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_V526S84083_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient MENKOS CORP.
UEI SXKNU9PNTPU9
Legacy DUNS 130141559
Recipient Address UNITED STATES, 65-01 ROOSEVELT AVE, WOODSIDE, 113772927
PO AWARD V526S83701 2008-08-01 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_V526S83701_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient MENKOS CORP.
UEI SXKNU9PNTPU9
Legacy DUNS 130141559
Recipient Address UNITED STATES, 65-01 ROOSEVELT AVE, WOODSIDE, 113772927
PO AWARD V526S83613 2008-07-23 2008-08-01 2008-08-01
Unique Award Key CONT_AWD_V526S83613_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAINT, BENJAMIN MOORE AQUAVELVET
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient MENKOS CORP.
UEI SXKNU9PNTPU9
Legacy DUNS 130141559
Recipient Address UNITED STATES, 65-01 ROOSEVELT AVE, WOODSIDE, 113772927
PO AWARD V6308F8097 2008-06-18 2008-06-28 2008-06-28
Unique Award Key CONT_AWD_V6308F8097_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EL LIGHT GRAY
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient MENKOS CORP.
UEI SXKNU9PNTPU9
Legacy DUNS 130141559
Recipient Address UNITED STATES, 65-01 ROOSEVELT AVE, WOODSIDE, 113772927
PO AWARD V526R83955 2008-06-03 2008-06-13 2008-06-13
Unique Award Key CONT_AWD_V526R83955_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAINT ORDERED FOR THE "PLANETREE" PROJECT OF SLYVI
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MENKOS CORP.
UEI SXKNU9PNTPU9
Legacy DUNS 130141559
Recipient Address UNITED STATES, 65-01 ROOSEVELT AVE, WOODSIDE, 113772927
PO AWARD V6308F6786 2008-05-20 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_V6308F6786_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REDWOOD WATER PROOFING STAIN PAINT FOR ST. ALBANS
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient MENKOS CORP.
UEI SXKNU9PNTPU9
Legacy DUNS 130141559
Recipient Address UNITED STATES, 65-01 ROOSEVELT AVE, WOODSIDE, 113772927
PO AWARD V526R83370 2008-04-30 2008-05-10 2008-05-10
Unique Award Key CONT_AWD_V526R83370_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BENJAMIN MOORE REGAL WALL SATIN OC-82 FOR VVISN OF
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MENKOS CORP.
UEI SXKNU9PNTPU9
Legacy DUNS 130141559
Recipient Address UNITED STATES, 65-01 ROOSEVELT AVE, WOODSIDE, 113772927
PO AWARD V526S82531 2008-04-18 2008-04-28 2008-04-28
Unique Award Key CONT_AWD_V526S82531_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BENJAMIN MOORE PAINT SEMI GLOSS
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient MENKOS CORP.
UEI SXKNU9PNTPU9
Legacy DUNS 130141559
Recipient Address UNITED STATES, 65-01 ROOSEVELT AVE, WOODSIDE, 113772927

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9453348307 2021-01-30 0202 PPS 6501 Roosevelt Ave, Woodside, NY, 11377-2927
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325605
Loan Approval Amount (current) 325605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2927
Project Congressional District NY-06
Number of Employees 28
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328388.2
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State