Search icon

LONDON MANHATTAN CORP.

Company Details

Name: LONDON MANHATTAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3026777
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 56 LITTLE WEST 12TH ST, NEW YORK, NY, United States, 10014
Address: 56 LITTLE WEST STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SHK3QELCAP29 2025-03-21 56 LITTLE WEST 12TH ST, NEW YORK, NY, 10014, 1305, USA 56 LITTLE WEST 12TH ST, NEW YORK, NY, 10014, 1305, USA

Business Information

Doing Business As LONDON MANHATTAN CORP
Division Name LONDON MANHATTAN CORP
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2022-03-09
Entity Start Date 2004-03-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MILANO
Role PRESIDENT
Address 56 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA
Government Business
Title PRIMARY POC
Name MICHAEL MILANO
Role PRESIDENT
Address 56 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LONDON MANHATTAN CORPORATION DOS Process Agent 56 LITTLE WEST STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
MICHAEL MILANO Chief Executive Officer 56 LITTLE WEST 12TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-03-06 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-06 Address 56 LITTLE WEST 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2024-03-06 Address 56 LITTLE WEST 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2022-04-19 2024-03-06 Address 56 LITTLE WEST 12TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2022-04-19 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-31 2022-04-19 Address 56 LITTLE WEST 12TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2018-03-23 2022-04-19 Address 56 LITTLE WEST 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-04-28 2018-03-23 Address 56 LITTLE WEST 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-03-16 2020-08-31 Address 56 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000824 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220419002146 2022-04-19 BIENNIAL STATEMENT 2022-04-19
200831002003 2020-08-31 BIENNIAL STATEMENT 2020-03-01
180323002008 2018-03-23 BIENNIAL STATEMENT 2018-03-01
100330002064 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080321002365 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060428002425 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040316000128 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9873097108 2020-04-15 0202 PPP 56 LITTLE WEST 12TH ST, NEW YORK, NY, 10014-1305
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221100
Loan Approval Amount (current) 221100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10014-1305
Project Congressional District NY-10
Number of Employees 19
NAICS code 424470
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224109.42
Forgiveness Paid Date 2021-08-25
2511368506 2021-02-20 0202 PPS 56 Little West 12th St 56 Little West 12th St, New York, NY, 10014-1305
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211217
Loan Approval Amount (current) 211217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10014-1305
Project Congressional District NY-10
Number of Employees 11
NAICS code 424470
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213757.47
Forgiveness Paid Date 2022-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1372369 Interstate 2024-08-07 10000 2024 6 4 Private(Property)
Legal Name LONDON MANHATTAN CORP
DBA Name LONDON MEAT
Physical Address 56 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, US
Mailing Address 56 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, US
Phone (212) 255-2135
Fax (917) 398-1737
E-mail MICHAEL@LONDONMEATS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 11
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPRXI00575
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-02-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 55591ND
License state of the main unit NY
Vehicle Identification Number of the main unit JHHUDM1H2GK002037
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-20
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-02-20
Code of the violation 39115ASIN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation Driving a CMV while disqualified. Suspended for safety-related or unknown reason and in the state of drivers license issuance
The description of the violation group License-related: High
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708249 Civil Rights Employment 2007-09-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-21
Termination Date 2008-06-17
Date Issue Joined 2007-12-17
Pretrial Conference Date 2007-12-21
Section 2000
Sub Section E
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name LONDON MANHATTAN CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State