Search icon

MANNA TWO, INC.

Company Details

Name: MANNA TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1992 (33 years ago)
Date of dissolution: 25 Sep 2023
Entity Number: 1639427
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 87 EAST BROADWAY, NEW YORK, NY, United States, 10002
Address: 27 CATHERINE ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PING FOON TAM DOS Process Agent 27 CATHERINE ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JUNG YEN CHN Chief Executive Officer 87 EAST BROADWAY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2000-05-15 2023-09-25 Address 27 CATHERINE ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-06-18 2023-09-25 Address 87 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-06-18 2000-05-15 Address 87 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1992-05-27 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-27 2000-05-15 Address GROUND FLOOR, 87 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925003642 2023-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-11
020429002442 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000515002452 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980504002359 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960604002038 1996-06-04 BIENNIAL STATEMENT 1996-05-01
930618002699 1993-06-18 BIENNIAL STATEMENT 1993-05-01
920527000289 1992-05-27 CERTIFICATE OF INCORPORATION 1992-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-11 No data 87 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 87 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 87 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 87 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059771 WM VIO INVOICED 2019-07-10 75 WM - W&M Violation
1511848 WM VIO INVOICED 2013-11-19 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-06-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4491198003 2020-06-26 0202 PPP 87 E BROADWAY, NEW YORK, NY, 10002
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17704.17
Forgiveness Paid Date 2021-08-31
5928248504 2021-03-02 0202 PPS 87 E Broadway, New York, NY, 10002-7057
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7057
Project Congressional District NY-10
Number of Employees 7
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17713.4
Forgiveness Paid Date 2022-05-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State