Search icon

MANHATTAN MODERN MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN MODERN MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (25 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

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)

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

USAspending Awards / Financial Assistance

Date:
2022-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
188000.00
Total Face Value Of Loan:
688000.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8668.00
Total Face Value Of Loan:
8668.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,668
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,668
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,755.63
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $8,668

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State