Search icon

MANHATTAN VALLEY SERVICES LLC

Company Details

Name: MANHATTAN VALLEY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2004 (20 years ago)
Entity Number: 3139532
ZIP code: 10024
County: New York
Place of Formation: New York
Address: J&M REALTY INC, 25 WEST 86TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O JERRY EDELMAN DOS Process Agent J&M REALTY INC, 25 WEST 86TH STREET, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
101220002909 2010-12-20 BIENNIAL STATEMENT 2010-12-01
061213002066 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050527000143 2005-05-27 AFFIDAVIT OF PUBLICATION 2005-05-27
050527000145 2005-05-27 AFFIDAVIT OF PUBLICATION 2005-05-27
041217000726 2004-12-17 ARTICLES OF ORGANIZATION 2004-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058567703 2020-05-01 0202 PPP 343 Saint Nicholas Ave # 1, New York, NY, 10027
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46667
Loan Approval Amount (current) 46677
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, 10027-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47356.8
Forgiveness Paid Date 2021-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State