Search icon

MANHATTAN MEDIA, LLC

Company Details

Name: MANHATTAN MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jul 2001 (24 years ago)
Date of dissolution: 03 Jan 2023
Entity Number: 2656694
ZIP code: 07670
County: New York
Place of Formation: New York
Address: 24 WEST RAILROD AVENUE, #277, TENAFLY, NJ, United States, 07670

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 24 WEST RAILROD AVENUE, #277, TENAFLY, NJ, United States, 07670

History

Start date End date Type Value
2021-03-16 2023-01-03 Address 24 WEST RAILROD AVENUE, #277, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
2018-11-09 2021-03-16 Address ATTN: SHAWN SCOTT, 535 5TH AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-07-25 2018-11-09 Address ATTN: THOMAS ALLON, 79 MADISON AVENUE / 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-10-10 2011-07-25 Address ATTN:THOMAS ALLON, 79 MADISON AVE, 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-08-10 2007-10-10 Address ATTN:THOMAS ALLON, 63 WEST 38TH STREET, SUITE 206, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-07-03 2001-08-10 Address ATTN: THOMAS ALLON, 63 WEST 38TH STREET, STE 206, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103001982 2023-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-03
210316000338 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
181109000464 2018-11-09 CERTIFICATE OF CHANGE 2018-11-09
110725002213 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090804003417 2009-08-04 BIENNIAL STATEMENT 2009-07-01
071010002300 2007-10-10 BIENNIAL STATEMENT 2007-07-01
050715002190 2005-07-15 BIENNIAL STATEMENT 2005-07-01
030801000573 2003-08-01 CERTIFICATE OF AMENDMENT 2003-08-01
010830000367 2001-08-30 AFFIDAVIT OF PUBLICATION 2001-08-30
010830000360 2001-08-30 AFFIDAVIT OF PUBLICATION 2001-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1640327206 2020-04-15 0235 PPP 158 Country Road 39, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342900
Loan Approval Amount (current) 342900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 19
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346157.55
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State