Search icon

MANHATTAN HIGH-RISE LAND SURVEYING & ENGINEERING, P.C.

Company Details

Name: MANHATTAN HIGH-RISE LAND SURVEYING & ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 1995 (30 years ago)
Entity Number: 1958518
ZIP code: 10007
County: New York
Place of Formation: New Jersey
Address: 225 BROADWAY, STE 2620, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
PATRICIO MUNOZ Chief Executive Officer 225 BROADWAY, STE 2620, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADWAY, STE 2620, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2005-11-21 2011-10-25 Address 225 BROADWAY SUITE 2620, NEW YORK, NY, 10007, 3077, USA (Type of address: Chief Executive Officer)
2005-11-21 2011-10-25 Address 225 BROADWAY STE 2620, NEW YORK, NY, 10007, 3077, USA (Type of address: Service of Process)
2005-11-21 2011-10-25 Address 225 BROADWAY STE 2620, NEW YORK, NY, 10007, 3077, USA (Type of address: Principal Executive Office)
2003-09-10 2005-11-21 Address 225 BROADWAY SUITE 2912, NEW YORK, NY, 10007, 3077, USA (Type of address: Chief Executive Officer)
2003-04-29 2018-05-31 Name MANHATTAN SURVEYING & ENGINEERING P.C.
2001-08-30 2005-11-21 Address 225 BROADWAY, STE 2912, NEW YORK, NY, 10007, 3077, USA (Type of address: Principal Executive Office)
2001-08-30 2005-11-21 Address 225 BROADWAY, STE 2912, NEW YORK, NY, 10007, 3077, USA (Type of address: Service of Process)
2001-08-30 2003-09-10 Address 225 BROADWAY, STE 2912, NEW YORK, NY, 10007, 3077, USA (Type of address: Chief Executive Officer)
2000-06-20 2003-04-29 Name MANHATTAN SURVEYING, P.C.
1999-11-02 2001-08-30 Address 5 BEEKMAN ST, STE 712, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180531000246 2018-05-31 CERTIFICATE OF AMENDMENT 2018-05-31
111025002975 2011-10-25 BIENNIAL STATEMENT 2011-09-01
090917002581 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070913002065 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051121002643 2005-11-21 BIENNIAL STATEMENT 2005-09-01
030910002575 2003-09-10 BIENNIAL STATEMENT 2003-09-01
030429000675 2003-04-29 CERTIFICATE OF AMENDMENT 2003-04-29
010830002041 2001-08-30 BIENNIAL STATEMENT 2001-09-01
000620000058 2000-06-20 CERTIFICATE OF AMENDMENT 2000-06-20
991102002813 1999-11-02 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3454398207 2020-08-04 0202 PPP 505 EIGHT AVE 6TH FLR, NEW YORK, NY, 10018
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364855.25
Loan Approval Amount (current) 364855.25
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 22
NAICS code 541360
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 368973.62
Forgiveness Paid Date 2021-09-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State