Search icon

MANHATTAN10021 LLC

Company Details

Name: MANHATTAN10021 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2004 (21 years ago)
Entity Number: 3117080
ZIP code: 10065
County: Nassau
Place of Formation: New York
Address: 1160 THIRD AVENUE, SUITE 7J, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 917-608-2577

Phone +1 212-671-1946

DOS Process Agent

Name Role Address
MANHATTAN10021 LLC DOS Process Agent 1160 THIRD AVENUE, SUITE 7J, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
2062934-DCA Inactive Business 2017-12-11 2019-12-31
1234774-DCA Inactive Business 2006-08-02 2017-12-31

History

Start date End date Type Value
2004-10-22 2016-10-17 Address 3380 JASON COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101001188 2022-11-01 BIENNIAL STATEMENT 2022-10-01
201001060695 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003007749 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161017006413 2016-10-17 BIENNIAL STATEMENT 2016-10-01
121022006370 2012-10-22 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3051084 LL VIO CREDITED 2019-06-26 500 LL - License Violation
2698174 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2695257 LICENSE CREDITED 2017-11-16 85 Laundries License Fee
2362384 SCALE02 INVOICED 2016-06-10 40 SCALE TO 661 LBS
2227559 RENEWAL INVOICED 2015-12-03 340 Laundry License Renewal Fee
1539716 RENEWAL INVOICED 2013-12-19 340 Laundry License Renewal Fee
868761 CNV_TFEE INVOICED 2011-12-22 8.470000267028809 WT and WH - Transaction Fee
868762 RENEWAL INVOICED 2011-12-22 340 Laundry License Renewal Fee
152823 LL VIO INVOICED 2011-07-20 600 LL - License Violation
321968 CNV_SI INVOICED 2011-06-21 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-14 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-06-14 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35337.37
Total Face Value Of Loan:
35337.37

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35337.37
Current Approval Amount:
35337.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35554.23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State