Search icon

MANEKEN CORP.

Company Details

Name: MANEKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1997 (28 years ago)
Entity Number: 2134612
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 466 HUDSON STREET, NEW YORK, NY, United States, 10014
Principal Address: 184 NASSAU AVE #2L, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 212-727-1505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL SMITH Chief Executive Officer 5620 FIELDSTON RD, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 466 HUDSON STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-142003 No data Alcohol sale 2023-08-08 2023-08-08 2025-09-30 466 HUDSON ST, NEW YORK, New York, 10014 Restaurant
0979768-DCA Inactive Business 2005-01-18 No data 2020-12-15 No data No data

History

Start date End date Type Value
2007-05-22 2015-05-14 Address 375 SOUTH END AVENUE, #26P, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2005-06-22 2015-05-14 Address 281 WEST 11TH ST, #2C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-06-22 2007-05-22 Address 355 SOUTH END AVENUE, #21L, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2003-04-22 2005-06-22 Address 281 WEST 11TH STREET, #2C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2001-04-20 2003-04-22 Address 666 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2001-04-20 2005-06-22 Address 34 CLARKS LANE, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
1997-04-17 2005-06-22 Address 466 HUDSON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514002014 2015-05-14 BIENNIAL STATEMENT 2015-04-01
070522002994 2007-05-22 BIENNIAL STATEMENT 2007-04-01
050622002127 2005-06-22 BIENNIAL STATEMENT 2005-04-01
030422002224 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010420002444 2001-04-20 BIENNIAL STATEMENT 2001-04-01
970417000492 1997-04-17 CERTIFICATE OF INCORPORATION 1997-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-18 No data 466 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 466 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-26 No data 466 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174502 SWC-CIN-INT CREDITED 2020-04-10 367.260009765625 Sidewalk Cafe Interest for Consent Fee
3164661 SWC-CON-ONL CREDITED 2020-03-03 5630.22998046875 Sidewalk Cafe Consent Fee
3015113 SWC-CIN-INT INVOICED 2019-04-10 359.010009765625 Sidewalk Cafe Interest for Consent Fee
2998007 SWC-CON-ONL INVOICED 2019-03-06 5503.64990234375 Sidewalk Cafe Consent Fee
2944684 RENEWAL INVOICED 2018-12-14 510 Two-Year License Fee
2944685 SWC-CON INVOICED 2018-12-14 445 Petition For Revocable Consent Fee
2773630 SWC-CIN-INT INVOICED 2018-04-10 352.2900085449219 Sidewalk Cafe Interest for Consent Fee
2752341 SWC-CON-ONL INVOICED 2018-03-01 5401.02978515625 Sidewalk Cafe Consent Fee
2667657 LL VIO INVOICED 2017-09-19 250 LL - License Violation
2591037 SWC-CIN-INT INVOICED 2017-04-15 345.05999755859375 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-18 Settlement (Pre-Hearing) SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9340607310 2020-05-02 0202 PPP 466 HUDSON ST, NEW YORK, NY, 10014-2867
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40054
Loan Approval Amount (current) 40054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10014-2867
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40389.8
Forgiveness Paid Date 2021-03-10
4349818510 2021-02-25 0202 PPS 466 Hudson St N/A, New York, NY, 10014-2867
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27393
Loan Approval Amount (current) 27393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10014-2867
Project Congressional District NY-10
Number of Employees 5
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27775
Forgiveness Paid Date 2022-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State