Search icon

MANHATTAN RENEWAL CORPORATION

Company Details

Name: MANHATTAN RENEWAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1994 (31 years ago)
Entity Number: 1869129
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE SOUTH, STE 1420, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE SOUTH, STE 1420, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERIC S MARGULES Chief Executive Officer 381 PARK AVE SOUTH, STE 1420, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-12-18 2002-12-13 Address PO BOX 22, OLD CHELSEA STATION, NEW YORK, NY, 10113, 0022, USA (Type of address: Chief Executive Officer)
1996-12-18 2002-12-13 Address MARGULES, 247 W 26TH ST 1B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-11-18 2002-12-13 Address P.O. BOX 22, OLD CHELSEA STA., NEW YORK, NY, 10113, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101112002350 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081107002776 2008-11-07 BIENNIAL STATEMENT 2008-11-01
070605002046 2007-06-05 BIENNIAL STATEMENT 2006-11-01
041224002390 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021213002551 2002-12-13 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
96550.00
Total Face Value Of Loan:
96550.00
Date:
2020-04-14
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:
112501.24
Total Face Value Of Loan:
112501.24

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112501.24
Current Approval Amount:
112501.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113866.67

Date of last update: 14 Mar 2025

Sources: New York Secretary of State