Search icon

MANHATTAN SWEETS, INC.

Company Details

Name: MANHATTAN SWEETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 years ago)
Entity Number: 2415829
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 145 EAST BAYBERRY RD., ISLIP, NY, United States, 11751
Principal Address: 547 MAIN ST, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN SWEETS 401(K) PLAN 2023 113507096 2024-05-22 MANHATTAN SWEETS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 311800
Sponsor’s telephone number 6312773200
Plan sponsor’s address 547 MIAN STREET, ISLIP, NY, 11751

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 EAST BAYBERRY RD., ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
CINDY SIMON Chief Executive Officer 145 E BAYBERRY RD, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2001-09-12 2005-11-16 Address 145 E BAYBERRY RD, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130927002096 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110922002461 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091006002407 2009-10-06 BIENNIAL STATEMENT 2009-09-01
070906002409 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051116002630 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030902002561 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010912002800 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990903000403 1999-09-03 CERTIFICATE OF INCORPORATION 1999-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7678928600 2021-03-24 0235 PPS 547 Main St, Islip, NY, 11751-3520
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62870
Loan Approval Amount (current) 62870
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 Islip, SUFFOLK, NY, 11751-3520
Project Congressional District NY-02
Number of Employees 7
NAICS code 722310
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 63202.02
Forgiveness Paid Date 2021-10-06
1775467700 2020-05-01 0235 PPP 547 MAIN ST, ISLIP, NY, 11751
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44292
Loan Approval Amount (current) 44292
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 ISLIP, SUFFOLK, NY, 11751-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 311811
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 44552.44
Forgiveness Paid Date 2020-12-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State