Search icon

MANHATTAN MODERN MANAGEMENT INC.

Company Details

Name: MANHATTAN MODERN MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (24 years ago)
Entity Number: 2580879
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 119 WEST 72ND STREET, STE 236, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASTER JOHNSON Chief Executive Officer 119 WEST 72ND STREET, STE 236, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
MANHATTAN MODERN MANAGEMENT INC DOS Process Agent 119 WEST 72ND STREET, STE 236, NEW YORK, NY, United States, 10023

Licenses

Number Type End date
31JO0923316 CORPORATE BROKER 2026-05-14
109937198 REAL ESTATE PRINCIPAL OFFICE No data
40GO1162590 REAL ESTATE SALESPERSON 2025-07-31
10401264298 REAL ESTATE SALESPERSON 2024-12-16
10401202234 REAL ESTATE SALESPERSON 2026-05-29

History

Start date End date Type Value
2011-01-03 2021-02-09 Address 16 PENN PLAZA, STE 511, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-01-03 2021-02-09 Address 16 PENN PLAZA, STE 511, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-12 2011-01-03 Address 277 WEST END AVE, #12E, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2007-02-12 2011-01-03 Address 227 WEST END AVE, #12E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-02-12 2011-01-03 Address 277 WEST END AVE, #12E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-12-16 2007-02-12 Address 10 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2002-12-16 2007-02-12 Address 10 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-12-06 2007-02-12 Address 10 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210209060544 2021-02-09 BIENNIAL STATEMENT 2020-12-01
130125006180 2013-01-25 BIENNIAL STATEMENT 2012-12-01
110103002683 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081218002958 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070212002917 2007-02-12 BIENNIAL STATEMENT 2006-12-01
050114002566 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021216002353 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001206000075 2000-12-06 CERTIFICATE OF INCORPORATION 2000-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2144428704 2021-03-28 0202 PPP 277 W End Ave Apt 12E, New York, NY, 10023-2682
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8668
Loan Approval Amount (current) 8668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10023-2682
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8755.63
Forgiveness Paid Date 2022-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State