Search icon

NEW YORK VANITY & MANUFACTURING COMPANY, INC.

Company Details

Name: NEW YORK VANITY & MANUFACTURING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1985 (40 years ago)
Entity Number: 979831
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 10 HENRY ST, FREEPORT, NY, United States, 11520
Principal Address: 40 THIRD ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MANTIKAS Chief Executive Officer 40 THIRD ST, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
NEW YORK VANITY & MANUFACTURING COMPANY, INC. DOS Process Agent 10 HENRY ST, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2022-07-27 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-05 2021-03-01 Address 10 HENDRY ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1985-03-11 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-11 2014-08-05 Address 31-56 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060569 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060279 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170403006479 2017-04-03 BIENNIAL STATEMENT 2017-03-01
170126006098 2017-01-26 BIENNIAL STATEMENT 2015-03-01
140805002215 2014-08-05 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
200242.00
Total Face Value Of Loan:
200242.00
Date:
2020-05-14
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:
-0.50
Total Face Value Of Loan:
194082.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-09
Type:
Other-L
Address:
1019 IRVING AVENUE, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200242
Current Approval Amount:
200242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203114.69

Date of last update: 17 Mar 2025

Sources: New York Secretary of State