Search icon

MANHATTAN CONNECTION REAL ESTATE CORP.

Company Details

Name: MANHATTAN CONNECTION REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691545
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 FIFTH AVENUE, SUITE#901, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONEN KORIN Chief Executive Officer 210 FIFTH AVENUE, SUITE#901, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
RONEN KORIN DOS Process Agent 210 FIFTH AVENUE, SUITE#901, NEW YORK, NY, United States, 10010

Licenses

Number Type End date
31KO0787140 CORPORATE BROKER 2025-01-22
109937181 REAL ESTATE PRINCIPAL OFFICE No data
40BR0903427 REAL ESTATE SALESPERSON 2025-11-09
40EL0986791 REAL ESTATE SALESPERSON 2025-10-19

History

Start date End date Type Value
2019-01-23 2021-01-05 Address 210 FIFTH AVENUE, SUITE#902, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-01-23 2021-01-05 Address 210 FIFTH AVENUE, SUITE#902, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-07-15 2019-01-23 Address 969 THIRD AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2015-07-15 2019-01-23 Address 969 THIRD AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-07-15 2019-01-23 Address 969 THIRD AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-01-16 2015-07-15 Address 133 EAST 58TH ST SUITE 707, NEW YORK, NY, 10022, 1142, USA (Type of address: Principal Executive Office)
2003-01-16 2015-07-15 Address 133 EAST 58TH ST, SUITE 707, NEW YORK, NY, 10022, 1142, USA (Type of address: Service of Process)
1999-03-09 2003-01-16 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, 2524, USA (Type of address: Principal Executive Office)
1999-03-09 2003-01-16 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, 2524, USA (Type of address: Service of Process)
1997-04-02 2015-07-15 Address 145 WEST 67TH ST, APT 32E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210105060027 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190123060462 2019-01-23 BIENNIAL STATEMENT 2019-01-01
150715002010 2015-07-15 BIENNIAL STATEMENT 2015-01-01
070117003225 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050310002438 2005-03-10 BIENNIAL STATEMENT 2005-01-01
030116002639 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010130002491 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990309002228 1999-03-09 BIENNIAL STATEMENT 1999-01-01
970402002739 1997-04-02 BIENNIAL STATEMENT 1997-01-01
951030002349 1995-10-30 BIENNIAL STATEMENT 1995-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6728048307 2021-01-27 0202 PPS 210 5th Ave Ste 901, New York, NY, 10010-2125
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
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, 10010-2125
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 48328
Forgiveness Paid Date 2021-10-06
5513407103 2020-04-13 0202 PPP 210 Fifth Avenue #901, NEW YORK, NY, 10010-2101
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
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, 10010-2101
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 48540
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State