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

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

Form 5500 Series

Employer Identification Number (EIN):
133312730
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
138009.42
Total Face Value Of Loan:
138009.42
Date:
2020-05-02
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:
138010.00
Total Face Value Of Loan:
138010.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138010
Current Approval Amount:
138010
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139219.73
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138009.42
Current Approval Amount:
138009.42
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138921.82

Date of last update: 16 Mar 2025

Sources: New York Secretary of State