Search icon

MANHATTAN KID'S CLUB II, INC.

Company Details

Name: MANHATTAN KID'S CLUB II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1999 (26 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 2357847
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Principal Address: 315 AVENUE C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH GARCIA Chief Executive Officer 315 AVENUE C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
KAGAN LUBIC & LEPPER, ESQS. DOS Process Agent 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-01-27 2024-10-10 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-03-10 2024-10-10 Address 315 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2001-05-03 2017-03-10 Address 629 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2001-05-03 2021-01-27 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-05-03 2017-03-10 Address 629 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241010002839 2024-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-01
210127060392 2021-01-27 BIENNIAL STATEMENT 2019-03-01
170310006157 2017-03-10 BIENNIAL STATEMENT 2017-03-01
130311006418 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110323002315 2011-03-23 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
408520.00
Total Face Value Of Loan:
408520.00
Date:
2014-10-30
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2013-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
327800.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State