Search icon

THE MANHATTES GROUP LLC

Company Details

Name: THE MANHATTES GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471866
ZIP code: 10012
County: Rockland
Place of Formation: New York
Address: 54 THOMPSON STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JAMISON WEINER DOS Process Agent 54 THOMPSON STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type End date
10491200215 LIMITED LIABILITY BROKER 2025-06-27
109937217 REAL ESTATE PRINCIPAL OFFICE No data
10401208621 REAL ESTATE SALESPERSON 2024-10-29

History

Start date End date Type Value
2002-02-05 2010-03-17 Address 525 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-02-09 2002-02-05 Address 105 DUANE STREET 33D, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002116 2014-03-25 BIENNIAL STATEMENT 2014-02-01
100317002317 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080303002686 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060317002168 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040308002314 2004-03-08 BIENNIAL STATEMENT 2004-02-01
020205002011 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000209000733 2000-02-09 ARTICLES OF ORGANIZATION 2000-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134207703 2020-05-01 0202 PPP 250 GREENWICH ST FL 46 STE 4652, NEW YORK, NY, 10007
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50852
Loan Approval Amount (current) 50852
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, 10007-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51418.18
Forgiveness Paid Date 2021-06-15
7859628407 2021-02-12 0202 PPS 250 Greenwich St Fl 46 Ste 4652, New York, NY, 10007-2337
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2337
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41974.64
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State