Search icon

MANHATTAN TIMES INC.

Company Details

Name: MANHATTAN TIMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1999 (25 years ago)
Entity Number: 2455294
ZIP code: 10034
County: Bronx
Place of Formation: New York
Address: 5030 BROADWAY SUITE 807, NEW YOROK, NY, United States, 10034
Principal Address: 5030 BROADWAY SUITE 807, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5030 BROADWAY SUITE 807, NEW YOROK, NY, United States, 10034

Chief Executive Officer

Name Role Address
MANHATTAN TIMES, INC Chief Executive Officer 5030 BROADWAY, SUITE 801, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2010-02-05 2013-12-27 Address 5030 BROADWAY, SUITE 801, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2008-01-11 2010-02-05 Address 5000 BROADWAY, SUITE A, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2002-02-15 2010-02-05 Address 5000 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2002-02-15 2010-02-05 Address 1111 CALHOUN AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1999-12-29 2008-01-11 Address 111 CALHOUN AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1999-12-29 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221222003038 2022-12-22 BIENNIAL STATEMENT 2021-12-01
200429060056 2020-04-29 BIENNIAL STATEMENT 2019-12-01
131227002132 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120110002544 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100205002960 2010-02-05 BIENNIAL STATEMENT 2009-12-01
080111000445 2008-01-11 CERTIFICATE OF CHANGE 2008-01-11
031205002882 2003-12-05 BIENNIAL STATEMENT 2003-12-01
020215002214 2002-02-15 BIENNIAL STATEMENT 2001-12-01
991229000870 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
2649498404 2021-02-03 0202 PPS 5030 Broadway Ste 807, New York, NY, 10034-1666
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65930
Loan Approval Amount (current) 65930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-1666
Project Congressional District NY-13
Number of Employees 7
NAICS code 511110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66255.13
Forgiveness Paid Date 2021-08-04
3917707205 2020-04-27 0202 PPP 5030 Broadway Suite 807, NEW YORK, NY, 10034-1666
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65930
Loan Approval Amount (current) 65930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 511110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66535.11
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205895 Copyright 2022-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-11
Termination Date 2022-11-29
Section 0501
Status Terminated

Parties

Name VIGLIOTTI
Role Plaintiff
Name MANHATTAN TIMES INC.
Role Defendant
2405398 Copyright 2024-07-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-17
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name KALFUS
Role Plaintiff
Name MANHATTAN TIMES INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State