Search icon

MANCUSO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANCUSO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2006 (19 years ago)
Organization Date: 13 Sep 2006 (19 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0646952
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 297 RUCCIO WAY, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Nicholas W Champa President

Director

Name Role
Tina M Champa Director
Nicholas W Champa Director
Joseph A Champa Director

Incorporator

Name Role
NICHOLAS W. CHAMPA Incorporator
JOSEPH CHAMPA Incorporator
JOEY CHAMPA Incorporator

Secretary

Name Role
Tina M Champa Secretary

Vice President

Name Role
Joseph A Champa Vice President

Registered Agent

Name Role
Nicholas W. Champa Registered Agent

Assumed Names

Name Status Expiration Date
CHAMPS SPORTING GOODS Inactive 2023-09-17
CHAMPS SKATE CENTER Inactive 2018-10-07
CHAMPS ENTERTAINMENT CENTER Inactive 2018-10-07
CHAMPS ROLLERDROME Inactive 2013-09-17

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-02-12
Reinstatement 2025-02-12
Reinstatement Certificate of Existence 2025-02-12
Registered Agent name/address change 2025-02-12
Reinstatement Approval Letter UI 2025-02-12

USAspending Awards / Financial Assistance

Date:
2021-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00
Date:
2021-02-11
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:
71646.45
Total Face Value Of Loan:
71646.45
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
275000.00
Total Face Value Of Loan:
275000.00
Date:
2020-04-14
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:
71700.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71700
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60576.67
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71646.45
Current Approval Amount:
71646.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72010.65

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State