Search icon

ELI'S MANHATTAN, INC.

Company Details

Name: ELI'S MANHATTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1998 (27 years ago)
Entity Number: 2279780
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ELI'S MANHATTAN, INC. DOS Process Agent 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ELI ZABAR Chief Executive Officer 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10128

Licenses

Number Type Date Last renew date End date Address Description
660246 Plant Dealers No data No data No data 1411 3RD AVENUE, NEW YORK, NY, 10028 Floral Shop
0100-22-116000 Alcohol sale 2022-11-29 2022-11-29 2025-12-31 1411B 3RD AVE, NEW YORK, New York, 10028 Liquor Store

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 403 E. 91 STREET, 3RD FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 426 E. 91 STREET, 2ND FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2022-03-19 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-03-19 2022-03-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-07-13 2024-06-11 Address 403 E. 91 STREET, 3RD FLOOR, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2020-07-13 2024-06-11 Address 403 E. 91 STREET, 3RD FLOOR, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-07-13 Address 1064 MADISON AVENUE, 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-06-29 2018-07-02 Address ELI'S MANHATTAN WAREHOUSE INC, 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2004-08-05 2006-06-29 Address ALAN KLEINMAN, 250 PARK AVE, NEW YORK, NY, 10177, 0077, USA (Type of address: Service of Process)
2000-07-03 2020-07-13 Address 1064 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240611003911 2024-06-11 BIENNIAL STATEMENT 2024-06-11
200713060115 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702006904 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007500 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714006770 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120806002104 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100722002385 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080721003061 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060629003025 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040805002128 2004-08-05 BIENNIAL STATEMENT 2004-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-10 No data 1411 3RD AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-25 No data 1411 3RD AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1266047106 2020-04-10 0202 PPP 403 E. 91 STREET 0.0, NEW YORK, NY, 10128-6800
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1066760
Loan Approval Amount (current) 1066760
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-6800
Project Congressional District NY-12
Number of Employees 140
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1089614.15
Forgiveness Paid Date 2022-06-07

Date of last update: 24 Feb 2025

Sources: New York Secretary of State