Search icon

MANHATTAN RENOVATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2001 (24 years ago)
Entity Number: 2662218
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 107 West 106th Street, 4C, NEW YORK, NY, United States, 10025
Principal Address: 107 West 106th Street, APT 3A, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-685-6358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANHATTAN RENOVATIONS, INC. DOS Process Agent 107 West 106th Street, 4C, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
ALLA AKIMOVA Chief Executive Officer 107 WEST 106TH STREET, APT 3A, NEW YORK, NY, United States, 10025

Unique Entity ID

CAGE Code:
7MBA1
UEI Expiration Date:
2017-05-09

Business Information

Activation Date:
2016-05-13
Initial Registration Date:
2016-05-05

Commercial and government entity program

CAGE number:
7MBA1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-05-09

Contact Information

POC:
ALLA AKIMOVA

Form 5500 Series

Employer Identification Number (EIN):
134181732
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1130640-DCA Active Business 2003-01-15 2025-02-28

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 107 WEST 106TH STREET, APT 3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 129 BARROW STREET, APT 3A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-10-17 Address 79 MADISON AVENUE, SUITE 540, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-05-11 2023-10-17 Address 129 BARROW STREET, APT 3A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2015-08-10 2018-08-08 Address 10 E 33RD ST, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231017000921 2023-10-17 BIENNIAL STATEMENT 2023-07-01
210929001397 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190702060109 2019-07-02 BIENNIAL STATEMENT 2019-07-01
180808002040 2018-08-08 AMENDMENT TO BIENNIAL STATEMENT 2017-07-01
170703007123 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580876 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3570482 PROCESSING CREDITED 2022-12-20 25 License Processing Fee
3570481 DCA-SUS CREDITED 2022-12-20 75 Suspense Account
3538041 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538042 RENEWAL CREDITED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3279657 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279658 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
2958329 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958330 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2493609 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$120,000
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,823.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $119,996
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$120,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,340.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,250
Utilities: $2,000
Rent: $15,000
Healthcare: $12000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State