Search icon

MANUFACTURERS' EXCHANGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANUFACTURERS' EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1996 (30 years ago)
Entity Number: 1998359
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1385 BROADWAY, STE 1007, NY, NY, United States, 10018
Principal Address: 1385 BROADWAY STE #1007, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1385 BROADWAY, STE 1007, NY, NY, United States, 10018

Chief Executive Officer

Name Role Address
LANCE KESSLER Chief Executive Officer 1385 BROADWAY STE #1007, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133878018
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-18 2013-04-10 Address 10 WEST 33RD STREET, NEW YORK, NY, 10001, 3355, USA (Type of address: Chief Executive Officer)
1998-02-18 2013-04-10 Address 10 WEST 33RD STREET, NEW YORK, NY, 10001, 3355, USA (Type of address: Principal Executive Office)
1998-02-18 2013-10-07 Address ATTN: LANCE KESSLER, 10 WEST 33RD STREET, NEW YORK, NY, 10001, 3355, USA (Type of address: Service of Process)
1996-02-08 1998-02-18 Address ATTN: LANCE KESSLER, 10 WEST 33 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002000 2014-04-24 BIENNIAL STATEMENT 2014-02-01
131007000045 2013-10-07 CERTIFICATE OF CHANGE 2013-10-07
130410002353 2013-04-10 AMENDMENT TO BIENNIAL STATEMENT 2012-02-01
120402002561 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100310002786 2010-03-10 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,452
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,801.12
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $48,447
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$48,030
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,500.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,000
Healthcare: $11030

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State