Search icon

MANHATTAN CONCEPTS LTD.

Company Details

Name: MANHATTAN CONCEPTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1986 (39 years ago)
Entity Number: 1052412
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 130 CROSSWAYS PARK DRIVE, SUITE 105, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN CONCEPTS LTD 401 K PROFIT SHARING PLAN TRUST 2016 133312730 2017-07-18 MANHATTAN CONCEPTS LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-23
Business code 424300
Sponsor’s telephone number 5167148534
Plan sponsor’s address 130 CROSSWAYS PARK DRIVE - STE, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing ROGER GASSER
MANHATTAN CONCEPTS, LTD 401K PROFIT SHARING PLAN 2014 133312730 2015-03-31 MANHATTAN CONCEPTS, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-23
Business code 424990
Sponsor’s telephone number 5169215800
Plan sponsor’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054

Plan administrator’s name and address

Administrator’s EIN 133312730
Plan administrator’s name ROGER GASSER
Plan administrator’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054
Administrator’s telephone number 5169215800

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing ROGER GASSER
MANHATTAN CONCEPTS, LTD 401K PROFIT SHARING PLAN 2013 133312730 2014-05-02 MANHATTAN CONCEPTS, LTD 11
Three-digit plan number (PN) 001
Effective date of plan 1986-01-23
Business code 424990
Sponsor’s telephone number 5169215800
Plan sponsor’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054

Plan administrator’s name and address

Administrator’s EIN 133312730
Plan administrator’s name ROGER GASSER
Plan administrator’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054
Administrator’s telephone number 5169215800

Signature of

Role Plan administrator
Date 2014-05-02
Name of individual signing ROGER GASSER
MANHATTAN CONCEPTS, LTD 401K PROFIT SHARING PLAN 2013 133312730 2014-05-07 MANHATTAN CONCEPTS, LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-23
Business code 424990
Sponsor’s telephone number 5169215800
Plan sponsor’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054

Plan administrator’s name and address

Administrator’s EIN 133312730
Plan administrator’s name ROGER GASSER
Plan administrator’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054
Administrator’s telephone number 5169215800

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing ROGER GASSER
MANHATTAN CONCEPTS, LTD 401K PROFIT SHARING PLAN 2012 133312730 2013-02-19 MANHATTAN CONCEPTS, LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-23
Business code 424990
Sponsor’s telephone number 5169215800
Plan sponsor’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054

Plan administrator’s name and address

Administrator’s EIN 133312730
Plan administrator’s name ROGER GASSER
Plan administrator’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054
Administrator’s telephone number 5169215800

Signature of

Role Plan administrator
Date 2013-02-19
Name of individual signing ROGER GASSER
MANHATTAN CONCEPTS, LTD 401K PROFIT SHARING PLAN 2011 133312730 2012-02-08 MANHATTAN CONCEPTS, LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-23
Business code 424990
Sponsor’s telephone number 5169215800
Plan sponsor’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054

Plan administrator’s name and address

Administrator’s EIN 133312730
Plan administrator’s name ROGER GASSER
Plan administrator’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054
Administrator’s telephone number 5169215800

Signature of

Role Plan administrator
Date 2012-02-08
Name of individual signing ROGER GASSER
MANHATTAN CONCEPTS, LTD 401K PROFIT SHARING PLAN 2011 133312730 2012-02-08 MANHATTAN CONCEPTS, LTD 17
Three-digit plan number (PN) 001
Effective date of plan 1986-01-23
Business code 424990
Sponsor’s telephone number 5169215800
Plan sponsor’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054

Plan administrator’s name and address

Administrator’s EIN 133312730
Plan administrator’s name ROGER GASSER
Plan administrator’s address 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054
Administrator’s telephone number 5169215800

Signature of

Role Plan administrator
Date 2012-02-08
Name of individual signing ROGER GASSER
MANHATTAN CONCEPTS, LTD 401K PROFIT SHARING PLAN 2010 133312730 2011-02-04 MANHATTAN CONCEPTS, LTD 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-23
Business code 424990
Sponsor’s telephone number 5169215800
Plan sponsor’s address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054

Plan administrator’s name and address

Administrator’s EIN 133312730
Plan administrator’s name ROGER GASSER
Plan administrator’s address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054
Administrator’s telephone number 5169215800

Signature of

Role Plan administrator
Date 2011-02-04
Name of individual signing ROGER GASSER
MANHATTAN CONCEPTS, LTD 401K PROFIT SHARING PLAN 2009 133312730 2010-06-03 MANHATTAN CONCEPTS, LTD 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-23
Business code 424990
Sponsor’s telephone number 5169215800
Plan sponsor’s address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054

Plan administrator’s name and address

Administrator’s EIN 133312730
Plan administrator’s name ROGER GASSER
Plan administrator’s address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 117972054
Administrator’s telephone number 5169215800

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing ROGER GASSER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 CROSSWAYS PARK DRIVE, SUITE 105, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ZACHARY MANKES Chief Executive Officer 8 KNOLLS LANE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1996-03-05 2008-01-14 Address 107 CIRCLE DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
1996-03-05 2012-03-01 Address 225 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1996-03-05 2012-03-01 Address 225 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-03-22 1996-03-05 Address 386 PARK AVENUE SOUTH # 1514, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-22 1996-03-05 Address 386 PARK AVENUE, SOUTH # 1514, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1986-01-23 1996-03-05 Address 386 PARK AVENUE SOUTH, SUITE 1514, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002477 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120301002185 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100128002224 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080114003299 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060221002698 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040121002478 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020114002342 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000204002314 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980115002571 1998-01-15 BIENNIAL STATEMENT 1998-01-01
960305002005 1996-03-05 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1494167708 2020-05-01 0235 PPP 130 CROSSWAYS PARK DR STE 105, WOODBURY, NY, 11797
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138010
Loan Approval Amount (current) 138010
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 N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139219.73
Forgiveness Paid Date 2021-03-22
1686668303 2021-01-19 0235 PPS 130 Crossways Park Dr Ste 105, Woodbury, NY, 11797-2046
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138009.42
Loan Approval Amount (current) 138009.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2046
Project Congressional District NY-03
Number of Employees 6
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138921.82
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State