Search icon

MANIDA REALTY CORP.

Company Details

Name: MANIDA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2296093
ZIP code: 11357
County: Bronx
Place of Formation: New York
Address: 148-20 5TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW VRASIDAS Chief Executive Officer 148-20 5TH AVENUE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
MANIDA REALTY CORP. DOS Process Agent 148-20 5TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2015-05-21 2020-10-16 Address 148-20 5TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2008-08-25 2015-05-21 Address 337 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2008-08-25 2015-05-21 Address 377 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2000-10-19 2008-08-25 Address 337 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2000-10-19 2008-08-25 Address 337 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1998-09-09 2015-05-21 Address 337 MANIDA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016060070 2020-10-16 BIENNIAL STATEMENT 2020-09-01
191002061453 2019-10-02 BIENNIAL STATEMENT 2018-09-01
170623006272 2017-06-23 BIENNIAL STATEMENT 2016-09-01
150521002004 2015-05-21 BIENNIAL STATEMENT 2014-09-01
080825002845 2008-08-25 BIENNIAL STATEMENT 2008-09-01
041026002341 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020911002405 2002-09-11 BIENNIAL STATEMENT 2002-09-01
001019002274 2000-10-19 BIENNIAL STATEMENT 2000-09-01
980909000546 1998-09-09 CERTIFICATE OF INCORPORATION 1998-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384368105 2020-07-09 0202 PPP 148-20 5TH AVENUE, WHITESTONE, NY, 11357-1601
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17626
Loan Approval Amount (current) 17626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-1601
Project Congressional District NY-03
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17864.55
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State