Search icon

MANNA TEXTILES INC.

Company Details

Name: MANNA TEXTILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1994 (31 years ago)
Entity Number: 1802212
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 270 W 39TH ST, NEW YORK, NY, United States, 10018
Address: 270 West 39th Street 3rd Floor, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEHEMIA KAYPOUR Chief Executive Officer 270 WEST 39TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 West 39th Street 3rd Floor, New York, NY, United States, 10018

History

Start date End date Type Value
1996-03-27 2006-08-02 Address 49 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-03-27 2006-08-02 Address 49 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-03-27 2007-08-23 Address 49 WALKER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-03-10 1996-03-27 Address 49 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614002666 2022-06-14 BIENNIAL STATEMENT 2022-03-01
100401002505 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080429002186 2008-04-29 BIENNIAL STATEMENT 2008-03-01
070823000866 2007-08-23 CERTIFICATE OF CHANGE 2007-08-23
060802002998 2006-08-02 BIENNIAL STATEMENT 2006-03-01
040422002256 2004-04-22 BIENNIAL STATEMENT 2004-03-01
020313002682 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000504002224 2000-05-04 BIENNIAL STATEMENT 2000-03-01
980511002026 1998-05-11 BIENNIAL STATEMENT 1998-03-01
960327002469 1996-03-27 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4025548309 2021-01-22 0202 PPS 270 W 39th St Frnt 3, New York, NY, 10018-0326
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0326
Project Congressional District NY-12
Number of Employees 10
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100553.42
Forgiveness Paid Date 2021-08-18
2500387303 2020-04-29 0202 PPP 270 W 39TH ST 3RD FL, NEW YORK, NY, 10018
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103439.17
Loan Approval Amount (current) 103439.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104363.04
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State