Search icon

MANHATTAN BUSINESS INTERIORS INC.

Company Details

Name: MANHATTAN BUSINESS INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1987 (38 years ago)
Entity Number: 1169481
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 48 WEST 37TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 48 WEST 37TH ST, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-376-4400

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 BUSINESS INTERIORS 401 K PROFIT SHARING PLAN TRUST 2020 133405523 2021-10-15 MANHATTAN BUSINESS INTERIORS 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238300
Sponsor’s telephone number 2123764400
Plan sponsor’s address 48 WEST 37TH ST., 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing OLIVIA CAMPANELLA
MANHATTAN BUSINESS INTERIORS 401 K PROFIT SHARING PLAN TRUST 2019 133405523 2020-07-08 MANHATTAN BUSINESS INTERIORS 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238300
Sponsor’s telephone number 2123764400
Plan sponsor’s address 48 WEST 37TH ST., 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing JEAN GREENLAW
MANHATTAN BUSINESS INTERIORS 401 K PROFIT SHARING PLAN TRUST 2018 133405523 2019-12-04 MANHATTAN BUSINESS INTERIORS 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238300
Sponsor’s telephone number 2123764400
Plan sponsor’s address 48 WEST 37TH STREET 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-12-04
Name of individual signing EDWARD CAMPANELLA
MANHATTAN BUSINESS INTERIORS 401 K PROFIT SHARING PLAN TRUST 2017 133405523 2018-07-23 MANHATTAN BUSINESS INTERIORS 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238300
Sponsor’s telephone number 2123764400
Plan sponsor’s address 48 WEST 37TH STREET 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing EDWARD CAMPANELLA
MANHATTAN BUSINESS INTERIORS 401 K PROFIT SHARING PLAN TRUST 2016 133405523 2017-07-24 MANHATTAN BUSINESS INTERIORS 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238300
Sponsor’s telephone number 2123764400
Plan sponsor’s address 48 WEST 37TH STREET 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing EDWARD CAMPANELLA
MANHATTAN BUSINESS INTERIORS 401 K PROFIT SHARING PLAN TRUST 2015 133405523 2016-07-29 MANHATTAN BUSINESS INTERIORS 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238300
Sponsor’s telephone number 2123764400
Plan sponsor’s address 48 WEST 37TH STREET 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing EDWARD S CAMPANELLA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EDWARD S CAMPANELLA Chief Executive Officer 48 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1236678-DCA Inactive Business 2006-08-22 2019-02-28

History

Start date End date Type Value
2022-03-29 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-04 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-26 2006-09-06 Address 145 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-06-26 2006-09-06 Address 145 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-06-26 2006-09-06 Address 145 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1987-05-08 2002-06-26 Address 175 FIFTH AVENUE, ROOM 1101, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1987-05-08 2021-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130529002459 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110601002359 2011-06-01 BIENNIAL STATEMENT 2011-05-01
100428002216 2010-04-28 BIENNIAL STATEMENT 2009-05-01
090512002639 2009-05-12 BIENNIAL STATEMENT 2009-05-01
060906002610 2006-09-06 BIENNIAL STATEMENT 2005-05-01
030509002772 2003-05-09 BIENNIAL STATEMENT 2003-05-01
020626002592 2002-06-26 BIENNIAL STATEMENT 2001-05-01
B494321-3 1987-05-08 CERTIFICATE OF INCORPORATION 1987-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-02-10 No data MADISON AVENUE, FROM STREET EAST 55 STREET TO STREET EAST 56 STREET No data Street Construction Inspections: Active Department of Transportation sidewalk clear
2015-01-27 No data MADISON AVENUE, FROM STREET EAST 55 STREET TO STREET EAST 56 STREET No data Street Construction Inspections: Active Department of Transportation fence maintained
2015-01-07 No data MADISON AVENUE, FROM STREET EAST 55 STREET TO STREET EAST 56 STREET No data Street Construction Inspections: Active Department of Transportation occupancy of sidewalk
2014-12-29 No data MADISON AVENUE, FROM STREET EAST 55 STREET TO STREET EAST 56 STREET No data Street Construction Inspections: Active Department of Transportation s/w not occ
2014-12-22 No data MADISON AVENUE, FROM STREET EAST 55 STREET TO STREET EAST 56 STREET No data Street Construction Inspections: Active Department of Transportation occupancy of sidewalk
2014-10-28 No data 6 AVENUE, FROM STREET WEST 20 STREET TO STREET WEST 21 STREET No data Street Construction Inspections: Active Department of Transportation PERMITTEE FAILED TO COMPLY WITH STIPULATION 013. PERMITTEE CLOSED OFF THE SIDEWALK WITH MATERIAL AND CAUTION TAPE. NO 5 FOOT CLEAR WALKWAY WAY PROVIDED.
2014-10-23 No data 6 AVENUE, FROM STREET WEST 20 STREET TO STREET WEST 21 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED
2014-10-23 No data WEST 20 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED
2014-10-22 No data MADISON AVENUE, FROM STREET EAST 55 STREET TO STREET EAST 56 STREET No data Street Construction Inspections: Active Department of Transportation occupancy of sidewalk
2014-07-18 No data BROADWAY, FROM STREET WEST 88 STREET TO STREET WEST 89 STREET No data Street Construction Inspections: Post-Audit Department of Transportation swk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2618627 LICENSEDOC10 INVOICED 2017-06-01 10 License Document Replacement
2618605 LICENSEDOC10 CREDITED 2017-06-01 10 License Document Replacement
2506888 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2506887 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866918 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866919 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
767144 TRUSTFUNDHIC INVOICED 2013-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
814720 RENEWAL INVOICED 2013-05-15 100 Home Improvement Contractor License Renewal Fee
767145 TRUSTFUNDHIC INVOICED 2011-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
814718 RENEWAL INVOICED 2011-08-11 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978040 0216000 2011-04-28 2024 MOHEGAN AVE., BRONX, NY, 10460
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-04-28
Case Closed 2011-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3615247203 2020-04-27 0202 PPP 48 W 37th St, New York, NY, 10018-7487
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519500
Loan Approval Amount (current) 519500
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, 10018-7487
Project Congressional District NY-12
Number of Employees 35
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 523556.37
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State