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
B201374-4 1985-03-11 CERTIFICATE OF INCORPORATION 1985-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313433385 0215600 2011-12-09 1019 IRVING AVENUE, RIDGEWOOD, NY, 11385
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2011-12-09
Emphasis N: DI2011NR
Case Closed 2012-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2012-01-06
Abatement Due Date 2012-01-12
Initial Penalty 600.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411488701 2021-03-27 0235 PPS 10 Henry St, Freeport, NY, 11520-3910
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200242
Loan Approval Amount (current) 200242
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3910
Project Congressional District NY-04
Number of Employees 25
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203114.69
Forgiveness Paid Date 2022-09-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State