Search icon

MANHATTAN EYEWORKS INC.

Company Details

Name: MANHATTAN EYEWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2392066
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 169 FIRST AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 169 FIRST AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK FICO Chief Executive Officer 169 FIRST AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 FIRST AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2001-06-27 2013-06-11 Address 169 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130611006600 2013-06-11 BIENNIAL STATEMENT 2013-06-01
090707003283 2009-07-07 BIENNIAL STATEMENT 2009-06-01
081126000518 2008-11-26 ANNULMENT OF DISSOLUTION 2008-11-26
DP-1659365 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010627002346 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990624000391 1999-06-24 CERTIFICATE OF INCORPORATION 1999-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-17 No data 169 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-08 No data 169 1ST AVE, Manhattan, NEW YORK, NY, 10003 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
7515848301 2021-01-28 0202 PPS 169 1st Ave, New York, NY, 10003-2927
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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, 10003-2927
Project Congressional District NY-10
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52855.86
Forgiveness Paid Date 2021-10-06
1686457706 2020-05-01 0202 PPP 169 1ST AVE, NEW YORK, NY, 10003
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
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, 10003-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58010.28
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State