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 (20 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
101028002465 2010-10-28 BIENNIAL STATEMENT 2010-10-01
100527000565 2010-05-27 CERTIFICATE OF PUBLICATION 2010-05-27
081002002133 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061031002372 2006-10-31 BIENNIAL STATEMENT 2006-10-01
041022000392 2004-10-22 ARTICLES OF ORGANIZATION 2004-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-14 No data 244 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-14 No data 242 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-13 No data 244 E 77TH ST, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 244 E 77TH ST, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 244 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-21 No data 244 E 77TH ST, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4756758306 2021-01-23 0202 PPS 242 E 77th St, New York, NY, 10075-2119
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35337.37
Loan Approval Amount (current) 35337.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10075-2119
Project Congressional District NY-12
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35554.23
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State