Search icon

MANHATTANVIEW TERRACE, INC.

Company Details

Name: MANHATTANVIEW TERRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1961 (64 years ago)
Entity Number: 137337
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 34-43 Crescent St, Astoria, NY, United States, 11106

Shares Details

Shares issued 0

Share Par Value 1700

Type CAP

Chief Executive Officer

Name Role Address
SAMUEL POMPA Chief Executive Officer 34-43 CRESCENT ST, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
MANHATTANVIEW TERRACE, INC. DOS Process Agent 34-43 Crescent St, Astoria, NY, United States, 11106

History

Start date End date Type Value
2025-03-17 2025-03-19 Shares Share type: CAP, Number of shares: 0, Par value: 1700
2025-03-17 2025-03-17 Address 34-43 CRESCENT ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-09-27 2025-03-17 Shares Share type: CAP, Number of shares: 0, Par value: 1700
2007-04-16 2011-04-29 Address 33 EAST 20TH STREET3, SUITE 400, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-04-16 2025-03-17 Address 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-04-16 2025-03-17 Address 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-05-13 2007-04-16 Address 440 W 41ST ST / #203, NEW YORK, NY, 10036, 6833, USA (Type of address: Principal Executive Office)
2003-05-13 2007-04-16 Address 440 W 41ST ST / #203, NEW YORK, NY, 10036, 6833, USA (Type of address: Service of Process)
2003-05-13 2007-04-16 Address 440 W 41ST ST / #203, NEW YORK, NY, 10036, 6833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317000765 2025-03-17 BIENNIAL STATEMENT 2025-03-17
190729002019 2019-07-29 BIENNIAL STATEMENT 2019-04-01
130808002265 2013-08-08 BIENNIAL STATEMENT 2013-04-01
110429002482 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090406002060 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070416002566 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050708002193 2005-07-08 BIENNIAL STATEMENT 2005-04-01
030513002375 2003-05-13 BIENNIAL STATEMENT 2003-04-01
010713002639 2001-07-13 BIENNIAL STATEMENT 2001-04-01
990408002533 1999-04-08 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2102607204 2020-04-15 0202 PPP 33 East 20th St., New York, NY, 11106
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74862
Loan Approval Amount (current) 74862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75691.72
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State