Search icon

MANHATTAN CENTER STUDIOS, INC.

Company Details

Name: MANHATTAN CENTER STUDIOS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1986 (39 years ago)
Entity Number: 1134837
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 311 West 34th St, New York, NY, United States, 10001
Principal Address: 311 West 34th St, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-274-7740

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MANHATTAN CENTER STUDIOS, INC. DOS Process Agent 311 West 34th St, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARKUS L KARR Chief Executive Officer MANHATTAN CENTER STUDIOS INC, 311 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date Last renew date End date Address Description
0423-22-105692 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 311 W 34TH STREET, NEW YORK, New York, 10001 Additional Bar
0423-22-105599 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 311 W 34TH STREET, NEW YORK, New York, 10001 Additional Bar
0423-22-105795 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 311 W 34TH STREET, NEW YORK, New York, 10001 Additional Bar
0340-22-105261 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 311 W 34TH STREET, NEW YORK, New York, 10001 Restaurant
0423-22-105793 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 311 W 34TH STREET, NEW YORK, New York, 10001 Additional Bar
0423-22-105693 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 311 W 34TH STREET, NEW YORK, New York, 10001 Additional Bar
0423-22-105600 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 311 W 34TH STREET, NEW YORK, New York, 10001 Additional Bar
0423-22-105794 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 311 W 34TH STREET, NEW YORK, New York, 10001 Additional Bar
0423-22-105644 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 311 W 34TH STREET, NEW YORK, New York, 10001 Additional Bar
0423-22-105601 No data Alcohol sale 2024-04-15 2024-04-15 2026-04-30 311 W 34TH STREET, NEW YORK, New York, 10001 Additional Bar

History

Start date End date Type Value
2024-01-08 2024-01-08 Address MANHATTAN CENTER STUDIOS INC, 311 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-02-27 2024-01-08 Address MANHATTAN CENTER STUDIOS INC, 311 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-02-02 2014-02-27 Address MANHATTAN CENTER STUDIOS INC, 311 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-02-22 2010-02-02 Address MANHATTAN CENTER STUDIOS INC, 311 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-01-13 2006-02-22 Address 4 WEST 43RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-03-18 2004-01-13 Address 50 E SUNNYSIDE LANE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1996-03-18 1998-03-03 Address 311 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-03-18 2024-01-08 Address 311 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000544 2024-01-08 BIENNIAL STATEMENT 2024-01-08
200221060329 2020-02-21 BIENNIAL STATEMENT 2020-01-01
SR-15742 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180913006368 2018-09-13 BIENNIAL STATEMENT 2018-01-01
140227002183 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120425002658 2012-04-25 BIENNIAL STATEMENT 2012-01-01
100202003267 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080125002248 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060222002752 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040113002750 2004-01-13 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
457268 LICENSE INVOICED 2009-04-03 1070 Catering Establishment License Fee
1269419 RENEWAL INVOICED 2008-10-21 1000 Cabaret Renewal Fee
1269413 RENEWAL INVOICED 2006-10-05 1070 Catering Establishment Renewal Fee
1269420 RENEWAL INVOICED 2006-09-11 1000 Cabaret Renewal Fee
1269414 RENEWAL INVOICED 2004-08-31 1070 Catering Establishment Renewal Fee
1269421 RENEWAL INVOICED 2004-08-31 1000 Cabaret Renewal Fee
1269412 RENEWAL INVOICED 2002-09-25 1070 Catering Establishment Renewal Fee
1269422 RENEWAL INVOICED 2002-09-25 1000 Cabaret Renewal Fee
1269415 RENEWAL INVOICED 2000-09-12 1070 Catering Establishment Renewal Fee
1269426 RENEWAL INVOICED 2000-09-12 1000 Cabaret Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306442187 0215000 2003-05-08 311 WEST 34TH STREET, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-22
Case Closed 2003-07-14

Related Activity

Type Complaint
Activity Nr 204120398
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2003-05-22
Abatement Due Date 2003-06-24
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2003-05-22
Abatement Due Date 2003-07-24
Current Penalty 1300.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100023 A08 II
Issuance Date 2003-05-22
Abatement Due Date 2003-07-24
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-05-22
Abatement Due Date 2003-07-24
Current Penalty 1820.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2003-05-22
Abatement Due Date 2003-05-30
Current Penalty 1820.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9724047307 2020-05-02 0202 PPP 311 west 34th st, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1422837.5
Loan Approval Amount (current) 1422837
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 100
NAICS code 711310
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 1440537.88
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805670 Other Contract Actions 2018-06-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-21
Termination Date 2018-10-03
Section 1332
Status Terminated

Parties

Name MANHATTAN CENTER STUDIOS, INC.
Role Plaintiff
Name ARAMCO SERVICES COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State