Search icon

MANOR AVE. REALTY, INC.

Company Details

Name: MANOR AVE. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Entity Number: 1099117
ZIP code: 11367
County: Bronx
Place of Formation: New York
Address: 13052 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367
Principal Address: 13052 HORACE HARDING EXPY, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATIVIDAD ROMERO Chief Executive Officer 13052 HORACE HARDING EXPY, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
RAFAEL ROMERO DOS Process Agent 13052 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2010-07-28 2020-07-02 Address 130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-07-28 2020-07-02 Address 130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2004-08-18 2010-07-28 Address 130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2004-08-18 2010-07-28 Address 130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2004-08-18 2010-07-28 Address 130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1998-07-14 2004-08-18 Address 35-28-92 ST., JACKSON HTS., NY, 11372, USA (Type of address: Principal Executive Office)
1998-07-14 2004-08-18 Address 35-28-92 ST., JACKSON HTS., NY, 11372, USA (Type of address: Chief Executive Officer)
1998-07-14 2004-08-18 Address 35-28-92 ST., JACKSON HTS., NY, 11372, USA (Type of address: Service of Process)
1993-08-27 1998-07-14 Address 35-28 92 STREET, JACKSON HEIGHTS, NY, 11372, 5862, USA (Type of address: Chief Executive Officer)
1993-05-19 1998-07-14 Address 35-28 92ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061219 2020-07-02 BIENNIAL STATEMENT 2020-07-01
140724006299 2014-07-24 BIENNIAL STATEMENT 2014-07-01
130409002652 2013-04-09 BIENNIAL STATEMENT 2012-07-01
100728003077 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080725002783 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060619002809 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040818002403 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020717002555 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000707002030 2000-07-07 BIENNIAL STATEMENT 2000-07-01
980714002123 1998-07-14 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404727906 2020-06-16 0202 PPP 13052 Horace Harding Expressway, Flushing, NY, 11367
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15154.93
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State