Search icon

MANHATTAN AUTO CARE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD ROBINO Chief Executive Officer PO BOX 910, NEW YORK, NY, United States, 10272

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 910 PECK SLIP STATION, NEW YORK, NY, United States, 10272

Licenses

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

Filings

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

Inspections

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10002-3601
Project Congressional District NY-10
Number of Employees 15
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113884.38
Forgiveness Paid Date 2021-08-16
3612818710 2021-03-31 0202 PPS 275 Delancey St, New York, NY, 10002-3601
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117715
Loan Approval Amount (current) 117715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3601
Project Congressional District NY-10
Number of Employees 17
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119195.46
Forgiveness Paid Date 2022-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State