Search icon

THE MANOR HOUSE CELLAR INC.

Company Details

Name: THE MANOR HOUSE CELLAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2003 (22 years ago)
Entity Number: 2933131
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 676 6TH AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAKSHMI MASSAND Chief Executive Officer 676 6TH AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LAKSHMI MASSAND DOS Process Agent 676 6TH AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 676 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-23 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-06 2023-07-03 Address 676 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-06-06 2023-07-03 Address 676 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-10-24 2019-06-06 Address 61 WEST 23RD ST, NEW YORK, NY, 10010, 4205, USA (Type of address: Chief Executive Officer)
2005-10-24 2019-06-06 Address 61 WEST 23RD ST, NEW YORK, NY, 10010, 4205, USA (Type of address: Principal Executive Office)
2005-10-24 2019-06-06 Address 61 WEST 23RD ST, NEW YORK, NY, 10010, 4205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703002670 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220524002211 2022-05-24 BIENNIAL STATEMENT 2021-07-01
210107060206 2021-01-07 BIENNIAL STATEMENT 2019-07-01
190806002051 2019-08-06 BIENNIAL STATEMENT 2019-07-01
190606002030 2019-06-06 BIENNIAL STATEMENT 2017-07-01
090708002722 2009-07-08 BIENNIAL STATEMENT 2009-07-01
051024002966 2005-10-24 BIENNIAL STATEMENT 2005-07-01
030722000509 2003-07-22 CERTIFICATE OF INCORPORATION 2003-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9330447001 2020-04-09 0202 PPP 676 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010-5110
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106505
Loan Approval Amount (current) 106505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-5110
Project Congressional District NY-12
Number of Employees 7
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107354.12
Forgiveness Paid Date 2021-02-10
9813898400 2021-02-17 0202 PPS 676 Avenue of the Americas, New York, NY, 10010-5110
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) 121142.5
Loan Approval Amount (current) 121142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
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, 10010-5110
Project Congressional District NY-12
Number of Employees 10
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121859.26
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State