Search icon

MANHATTAN COMMERCIAL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ROBERTSON PROPERTIES GROUP INC. DOS Process Agent 16 Madison Square West, 12 Floor, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
2352.00
Total Face Value Of Loan:
2352.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2352
Current Approval Amount:
2352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2365.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State