Name: | MANHATTAN AUTO CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1997 (27 years ago) |
Entity Number: | 2181485 |
ZIP code: | 10272 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 910 PECK SLIP STATION, NEW YORK, NY, United States, 10272 |
Principal Address: | 275 DELANCEY ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-353-0125
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ROBINO | Chief Executive Officer | PO BOX 910, NEW YORK, NY, United States, 10272 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 910 PECK SLIP STATION, NEW YORK, NY, United States, 10272 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1211502-DCA | Inactive | Business | 2005-10-03 | 2011-07-31 |
1007936-DCA | Inactive | Business | 2001-12-13 | 2005-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150901000017 | 2015-09-01 | ANNULMENT OF DISSOLUTION | 2015-09-01 |
DP-1974479 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090917002779 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
071031002952 | 2007-10-31 | BIENNIAL STATEMENT | 2007-09-01 |
051116002188 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030909002779 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
970918000037 | 1997-09-18 | CERTIFICATE OF INCORPORATION | 1997-09-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-06-28 | No data | 275 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
164786 | PL VIO | INVOICED | 2012-03-27 | 2000 | PL - Padlock Violation |
164787 | APPEAL | INVOICED | 2011-12-27 | 25 | Appeal Filing Fee |
799289 | RENEWAL | INVOICED | 2009-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
799288 | RENEWAL | INVOICED | 2007-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
708171 | LICENSE | INVOICED | 2005-10-04 | 340 | Secondhand Dealer General License Fee |
708172 | FINGERPRINT | INVOICED | 2005-10-03 | 75 | Fingerprint Fee |
1461598 | RENEWAL | INVOICED | 2003-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
1461599 | RENEWAL | INVOICED | 2001-12-19 | 340 | Secondhand Dealer General License Renewal Fee |
1461600 | RENEWAL | INVOICED | 1999-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
418592 | LICENSE | INVOICED | 1999-04-28 | 85 | Secondhand Dealer General License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9937027708 | 2020-05-01 | 0202 | PPP | 275 Delancey St, New York, NY, 10002-3601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3612818710 | 2021-03-31 | 0202 | PPS | 275 Delancey St, New York, NY, 10002-3601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State