Search icon

MANHATTAN MANAGEMENT GROUP CO. LLC

Company Details

Name: MANHATTAN MANAGEMENT GROUP CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359687
ZIP code: 07626
County: New York
Place of Formation: New York
Address: 11 ridge rd, cresskill, NJ, United States, 07626

DOS Process Agent

Name Role Address
SHIMON MAGRILL DOS Process Agent 11 ridge rd, cresskill, NJ, United States, 07626

Licenses

Number Type End date
49MA1175495 LIMITED LIABILITY BROKER 2026-01-22
109937197 REAL ESTATE PRINCIPAL OFFICE No data
40RE1098996 REAL ESTATE SALESPERSON 2025-01-29
40CO1156447 REAL ESTATE SALESPERSON 2024-09-27
40MA1124411 REAL ESTATE SALESPERSON 2026-06-02
10401238539 REAL ESTATE SALESPERSON 2025-02-05
10401242907 REAL ESTATE SALESPERSON 2024-09-29
10401263910 REAL ESTATE SALESPERSON 2026-06-24
10401268935 REAL ESTATE SALESPERSON 2024-11-12
40WI0895330 REAL ESTATE SALESPERSON 2026-06-25

History

Start date End date Type Value
2021-03-31 2024-05-01 Address 142 WEST 57 STREET 11 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-10-02 2021-03-31 Address MANHATTAN MANAGEMENT GROUP CO., 1619 BROADWAY, 6FL, NEW YORK, NY, 11019, USA (Type of address: Service of Process)
2020-05-05 2020-10-02 Address 11 RIDGE RD, CRESSKILL, NJ, 07626, USA (Type of address: Service of Process)
2016-06-30 2020-05-05 Address 1650 BROADWAY SUITE 1007, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-05-12 2016-06-30 Address 1650 BROADWAY, STE #1007, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-05-08 2016-05-12 Address 551 FIFTH AVENUE, STE #419, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2008-05-22 2014-05-08 Address 551 FIFTH AVENUE, STE #327, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2006-05-09 2008-05-22 Address P.O. BOX 312, NEW YORK, NY, 10019, 7041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039390 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230117004090 2023-01-17 BIENNIAL STATEMENT 2022-05-01
210331000179 2021-03-31 CERTIFICATE OF CHANGE 2021-03-31
201002000228 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
200505060129 2020-05-05 BIENNIAL STATEMENT 2020-05-01
160630000618 2016-06-30 CERTIFICATE OF CHANGE 2016-06-30
160512006299 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140508006560 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120509006230 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100526002208 2010-05-26 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997098506 2021-02-26 0202 PPP 142 W 57th St # 11FL, New York, NY, 10019-3300
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11850
Loan Approval Amount (current) 11850
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3300
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11925.81
Forgiveness Paid Date 2021-10-25
3205598904 2021-04-27 0202 PPS 142 W 57th St # 11FL, New York, NY, 10019-3300
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12492
Loan Approval Amount (current) 12492
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3300
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12546.41
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State