Search icon

MANHATTAN COMMERCIAL REALTY CORP.

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)
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)

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
010316000270 2001-03-16 CERTIFICATE OF INCORPORATION 2001-03-16

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2352
Loan Approval Amount (current) 2352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10001-4505
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2365.66
Forgiveness Paid Date 2021-09-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State