Search icon

MANHATTAN GRAND OPTICAL CORP.

Company Details

Name: MANHATTAN GRAND OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2003 (22 years ago)
Entity Number: 2943165
ZIP code: 10013
County: Richmond
Place of Formation: New York
Address: 203 GRAND ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE RIGGIO Chief Executive Officer 203 GRAND ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 GRAND ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2005-10-14 2007-08-23 Address 203 RAND ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-08-14 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-14 2005-10-14 Address 10 ADAMS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002002096 2013-10-02 BIENNIAL STATEMENT 2013-08-01
110815002600 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090729003330 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070823002015 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051014002771 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030814000602 2003-08-14 CERTIFICATE OF INCORPORATION 2003-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-20 No data 203 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-30 No data 203 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 203 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 203 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529827706 2020-05-01 0202 PPP 203 Grand St, New York, NY, 10013
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63750
Loan Approval Amount (current) 63750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64378.22
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State