Search icon

THE MANHATTAN COMPANY OF NEW YORK LLC

Company Details

Name: THE MANHATTAN COMPANY OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020598
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 202 MAMARONECK AVE., 3RD FL., WHITE PLAINS, NY, United States, 10601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MANHATTAN COMPANY OF NEW YORK, LLC INCENTIVE SAVINGS TRUST 2019 200804383 2020-10-13 THE MANHATTAN COMPANY OF NEW YORK, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5163410920
Plan sponsor’s address 700 ROCKAWAY TURNPIKE, SUITE 403, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing MICHAEL MCGARRY, VICE PRESIDENT
THE MANHATTAN COMPANY OF NEW YORK, LLC INCENTIVE SAVINGS TRUST 2018 200804383 2019-09-22 THE MANHATTAN COMPANY OF NEW YORK, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5163410920
Plan sponsor’s address 700 ROCKAWAY TURNPIKE, SUITE 403, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2019-09-22
Name of individual signing MICHAEL MCGARRY, VICE PRESIDENT
THE MANHATTAN COMPANY OF NEW YORK, LLC INCENTIVE SAVINGS TRUST 2017 200804383 2018-04-06 THE MANHATTAN COMPANY OF NEW YORK, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 5163410920
Plan sponsor’s address 700 ROCKAWAY TURNPIKE, SUITE 403, LAWRENCE, NY, 11559

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing MICHAEL MCGARRY, VICE PRESIDENT
THE MANHATTAN COMPANY OF NEW YORK, LLC INCENTIVE SAVINGS TRUST 2016 200804383 2017-10-02 THE MANHATTAN COMPANY OF NEW YORK, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7184828920
Plan sponsor’s address 37-27 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing MICHAEL MCGARRY, VICE PRESIDENT
THE MANHATTAN COMPANY OF NEW YORK, LLC INCENTIVE SAVINGS TRUST 2015 200804383 2016-09-07 THE MANHATTAN COMPANY OF NEW YORK, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7184828920
Plan sponsor’s address 37-27 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing MICHAEL MCGARRY, VICE PRESIDENT
THE MANHATTAN COMPANY OF NEW YORK, LLC INCENTIVE SAVINGS TRUST 2014 200804383 2015-09-28 THE MANHATTAN COMPANY OF NEW YORK, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 7184828920
Plan sponsor’s address 37-27 10TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing MICHAEL MCGARRY, VICE PRESIDENT

DOS Process Agent

Name Role Address
ANDREW GREEN & ASSOCIATES, P.C. DOS Process Agent 202 MAMARONECK AVE., 3RD FL., WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2004-03-02 2010-04-06 Address 202 MAMARONECK AVE., 3RD FL., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307006642 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120427002908 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100406002070 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080428002536 2008-04-28 BIENNIAL STATEMENT 2008-03-01
040723000848 2004-07-23 AFFIDAVIT OF PUBLICATION 2004-07-23
040723000844 2004-07-23 AFFIDAVIT OF PUBLICATION 2004-07-23
040302000667 2004-03-02 ARTICLES OF ORGANIZATION 2004-03-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4240255004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE MANHATTAN COMPANY OF NEW YORK LLC
Recipient Name Raw THE MANHATTAN COMPANY OF NEW YORK LLC
Recipient Address 3727 10TH ST, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1610.00
Face Value of Direct Loan 350000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340447135 0215000 2015-03-06 85 SAINT NICHOLAS TERRACE, NEW YORK, NY, 10031
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-06
Case Closed 2016-09-02

Related Activity

Type Referral
Activity Nr 967279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-09-02
Abatement Due Date 2015-09-22
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2015-09-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to struck-by and/or caught-in-between hazards. a) Ground floor, on the street, 85 Saint Nicholas Terrace, New York, NY 10031: An employee's hand was caught-in-between a Bobcat skid steer's frame and lifting arm when the lifting arm came down suddenly. The employee had just re-secured a door that had become dislodged with the help of another employee while the operator was still in the cab and the skid steer was running with the lifting arm elevated. A lift arm support device was not used to prevent the lift arm from moving down. On or about 03/06/15.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State