Search icon

MANHATTAN REVIEW, INC.

Company Details

Name: MANHATTAN REVIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1999 (25 years ago)
Entity Number: 2454911
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVE STE 2010, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
Registered Agent Revoked Agent NY

DOS Process Agent

Name Role Address
JOERN MEISSNER DOS Process Agent 2 PARK AVE STE 2010, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-07-06 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-07-07 Address 603 W 115TH STREET #284, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2023-06-08 2023-07-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-26 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-13 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-08 2022-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-04 2023-06-08 Address 603 W 115TH STREET #284, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1999-12-29 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-29 2014-09-04 Address 155 CLAREMONT AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707003286 2023-07-06 CERTIFICATE OF CHANGE BY ENTITY 2023-07-06
230608003347 2023-01-26 CERTIFICATE OF CHANGE BY ENTITY 2023-01-26
140904000608 2014-09-04 CERTIFICATE OF CHANGE 2014-09-04
140205000202 2014-02-05 ANNULMENT OF DISSOLUTION 2014-02-05
DP-1659387 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991229000200 1999-12-29 CERTIFICATE OF INCORPORATION 1999-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3684678301 2021-01-22 0202 PPS 2 Park Ave Ste 2010, New York, NY, 10016-5675
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-5675
Project Congressional District NY-12
Number of Employees 2
NAICS code 923110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9059.25
Forgiveness Paid Date 2021-09-24
1851707202 2020-04-15 0202 PPP 2 Park Ave Suite 2010, New York, NY, 10016
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 923110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9066
Forgiveness Paid Date 2021-01-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State