Search icon

MANHATTAN WARDROBE SUPPLY LLC

Company Details

Name: MANHATTAN WARDROBE SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 1998 (27 years ago)
Entity Number: 2273839
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 245 WEST 29TH ST, 8TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
TOMMY BOYER Agent 245 WEST 29TH ST., 10TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
MANHATTAN WARDROBE SUPPLY LLC DOS Process Agent 245 WEST 29TH ST, 8TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134013491
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-26 2024-05-01 Address 245 WEST 29TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-06 2012-07-26 Address 245 WEST 29TH ST., 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-06-29 2024-05-01 Address 245 WEST 29TH ST., 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-06-29 2006-06-06 Address 245 WEST 29TH ST., 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042458 2024-05-01 BIENNIAL STATEMENT 2024-05-01
200731060197 2020-07-31 BIENNIAL STATEMENT 2020-06-01
120726002707 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100701002518 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080602002041 2008-06-02 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143906.00
Total Face Value Of Loan:
143906.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143906.00
Total Face Value Of Loan:
143906.00
Date:
2014-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
210000.00
Total Face Value Of Loan:
210000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143906
Current Approval Amount:
143906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145617.1
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143906
Current Approval Amount:
143906
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145096.67

Date of last update: 31 Mar 2025

Sources: New York Secretary of State