Search icon

MANHATTAN FIRE & SAFETY CORP.

Company Details

Name: MANHATTAN FIRE & SAFETY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1993 (32 years ago)
Entity Number: 1764211
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 425 BROAD HOLLOW RD, #416, MELVILLE, NY, United States, 11747
Principal Address: 350 7TH AVE, NEW YORK CITY, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD WACHTELL Chief Executive Officer 67-38 108TH ST., FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
MARTIN H BODIAN ESQ DOS Process Agent 425 BROAD HOLLOW RD, #416, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-02-10 2023-02-10 Address 67-38 108TH ST., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-12-04 2023-02-10 Address 67-38 108TH ST., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-12-04 2023-02-10 Address 425 BROAD HOLLOW RD, #416, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-10-14 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-14 1995-12-04 Address 425 BROAD HOLLOW ROAD, SUITE 416, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210003186 2023-02-10 BIENNIAL STATEMENT 2021-10-01
100728000142 2010-07-28 ANNULMENT OF DISSOLUTION 2010-07-28
DP-1753031 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
951204002187 1995-12-04 BIENNIAL STATEMENT 1995-10-01
931202000121 1993-12-02 CERTIFICATE OF AMENDMENT 1993-12-02

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
422947.00
Total Face Value Of Loan:
422947.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
422947.00
Total Face Value Of Loan:
422947.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422947
Current Approval Amount:
422947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
428323.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State