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)

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

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17626
Current Approval Amount:
17626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17864.55

Date of last update: 31 Mar 2025

Sources: New York Secretary of State