Search icon

1025 MANHATTAN AVENUE CORP.

Company Details

Name: 1025 MANHATTAN AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890880
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1025 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 188 ECKFORD ST., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CHABROWSKI Chief Executive Officer 1025 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1025 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
050630002384 2005-06-30 BIENNIAL STATEMENT 2005-04-01
030404000235 2003-04-04 CERTIFICATE OF INCORPORATION 2003-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100286 PL VIO INVOICED 2008-09-26 75 PL - Padlock Violation
750682 LICENSE INVOICED 2006-03-30 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60801.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State