Search icon

MANHATTAN CARPETS INC.

Company Details

Name: MANHATTAN CARPETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1992 (33 years ago)
Entity Number: 1671709
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 98 riverside Drive, apt 11 c, New York, NY, United States, 10024

Contact Details

Phone +1 212-685-3626

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 CARPETS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133690973 2024-07-30 MANHATTAN CARPETS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2126852826
Plan sponsor’s address 145 E 23RD ST FRNT 2, NEW YORK, NY, 100103763

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing DAVID STANGER
MANHATTAN CARPETS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133690973 2023-11-03 MANHATTAN CARPETS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2126852826
Plan sponsor’s address 145 E 23RD ST FRNT 2, NEW YORK, NY, 100103763

Signature of

Role Plan administrator
Date 2023-11-03
Name of individual signing DAVID STANGER
MANHATTAN CARPETS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133690973 2022-09-29 MANHATTAN CARPETS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2126852826
Plan sponsor’s address 145 E 23RD ST FRNT 2, NEW YORK, NY, 100103763

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing DAVID STANGER
MANHATTAN CARPETS INC 401 K PROFIT SHARING PLAN TRUST 2017 133690973 2018-08-01 MANHATTAN CARPETS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2126852826
Plan sponsor’s address 145 E 23RD ST FRNT 2, NEW YORK, NY, 100103763

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing DAVID STANGER
MANHATTAN CARPETS INC 401 K PROFIT SHARING PLAN TRUST 2014 133690973 2015-07-20 MANHATTAN CARPETS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2126852826
Plan sponsor’s address 145 E 23RD ST FRNT 2, NEW YORK, NY, 100103763

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing DAVID STANGER
MANHATTAN CARPETS INC 401 K PROFIT SHARING PLAN TRUST 2013 133690973 2014-07-24 MANHATTAN CARPETS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2126852826
Plan sponsor’s address 145 E 23RD ST FRNT 2, NEW YORK, NY, 100103763

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing DAVID STANGER

DOS Process Agent

Name Role Address
DAVID STANGER DOS Process Agent 98 riverside Drive, apt 11 c, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
DAVID STANGER Chief Executive Officer 145 EAST 23RD STREET, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1244628-DCA Inactive Business 2006-12-05 2009-06-30

History

Start date End date Type Value
1992-10-08 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-08 2024-10-18 Address 98 UNIVERSITY DRIVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018001911 2024-10-18 BIENNIAL STATEMENT 2024-10-18
141211000035 2014-12-11 ANNULMENT OF DISSOLUTION 2014-12-11
DP-1748408 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
921008000264 1992-10-08 CERTIFICATE OF INCORPORATION 1992-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-03 No data 145 E 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 No data 145 E 23RD ST, Manhattan, NEW YORK, NY, 10010 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
2473147 OL VIO INVOICED 2016-10-18 125 OL - Other Violation
773883 TRUSTFUNDHIC INVOICED 2007-12-27 100 Home Improvement Contractor Trust Fund Enrollment Fee
773884 TRUSTFUNDHIC INVOICED 2007-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
773885 TRUSTFUNDHIC INVOICED 2006-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
773887 LICENSE INVOICED 2006-12-05 50 Home Improvement Contractor License Fee
773886 FINGERPRINT INVOICED 2006-12-05 75 Fingerprint Fee
69207 PL VIO INVOICED 2006-12-05 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3270108305 2021-01-21 0202 PPS 145 E 23rd St, New York, NY, 10010-3763
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) 70900
Loan Approval Amount (current) 70900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-3763
Project Congressional District NY-12
Number of Employees 6
NAICS code 442210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71341.16
Forgiveness Paid Date 2021-09-13
4936447308 2020-04-30 0202 PPP 145 east 23rd Street, NEW YORK, NY, 10010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70900
Loan Approval Amount (current) 70900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 442210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71534.16
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910298 Fair Labor Standards Act 2019-11-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-06
Termination Date 2021-04-28
Date Issue Joined 2019-11-26
Pretrial Conference Date 2021-01-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name EVANS
Role Plaintiff
Name MANHATTAN CARPETS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State