Search icon

MANHATTAN KAYAK COMPANY INC.

Company Details

Name: MANHATTAN KAYAK COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759587
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 261 WEST 35TH STREET, SUITE 507, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC STILLER Chief Executive Officer 261 WEST 35TH STREET, SUITE 507, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BERNSTEIN AND ASSOCIATES DOS Process Agent 261 WEST 35TH STREET, SUITE 507, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 261 WEST 35TH STREET, SUITE 507, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 575 8TH AVENUE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-07-31 2025-03-17 Address 575 8TH AVENUE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-07-31 2025-03-17 Address 575 8TH AVENUE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-07-22 2020-07-31 Address 255 WEST 36TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-07-22 2020-07-31 Address 255 WEST 36TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-07-20 2016-07-22 Address PIER 63, NORTH RIVER, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-07-20 2016-07-22 Address 276 5TH AVE, STE 1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-20 2016-07-22 Address 276 5TH AVE, STE 1007, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-04-26 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250317004275 2025-03-17 BIENNIAL STATEMENT 2025-03-17
200731060025 2020-07-31 BIENNIAL STATEMENT 2020-04-01
160722002027 2016-07-22 BIENNIAL STATEMENT 2016-04-01
060426002063 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040720002639 2004-07-20 BIENNIAL STATEMENT 2004-04-01
020426000317 2002-04-26 CERTIFICATE OF INCORPORATION 2002-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6374577406 2020-05-14 0202 PPP 119 West 72 Street #163, New York, NY, 10023
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30585
Loan Approval Amount (current) 30585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10023-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30881.63
Forgiveness Paid Date 2021-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State