Name: | MANHATTAN COMMERCIAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2001 (24 years ago) |
Entity Number: | 2617099 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 16 Madison Square West, 12 Floor, NEW YORK, NY, United States, 10010 |
Principal Address: | 1375 BROADWAY, SUITE 701, Eddie Norward Jr, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTSON PROPERTIES GROUP INC. | DOS Process Agent | 16 Madison Square West, 12 Floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | Chief Executive Officer | 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 1375 BROADWAY, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2009-03-19 | 2025-01-14 | Address | 1375 BROADWAY, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-03-19 | 2025-01-14 | Address | 1375 BROADWAY, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-04-07 | 2009-03-19 | Address | 20 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2005-04-07 | Address | 20 W 46TH ST / SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2009-03-19 | Address | 20 W 46TH ST / SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-03-16 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-03-16 | 2009-03-19 | Address | 20 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114004292 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
090319002147 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070320003162 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050407002846 | 2005-04-07 | BIENNIAL STATEMENT | 2005-03-01 |
030303002156 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010316000270 | 2001-03-16 | CERTIFICATE OF INCORPORATION | 2001-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4696578308 | 2021-01-23 | 0202 | PPP | 276 5th Ave Rm 704, New York, NY, 10001-4505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State