Search icon

MANHATTAN TOOL REPAIR INC.

Company Details

Name: MANHATTAN TOOL REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2008 (16 years ago)
Date of dissolution: 11 Jan 2024
Entity Number: 3750726
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 633 3rd Avenue, 17th Floor, 17th Floor, New York, NY, United States, 10017
Principal Address: 633 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 99

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MANHATTAN TOOL REPAIR, INC. DOS Process Agent 633 3rd Avenue, 17th Floor, 17th Floor, New York, NY, United States, 10017

Agent

Name Role Address
JOHN HECKEL Agent 633 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
JOHN HECKEL Chief Executive Officer 633 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Permits

Number Date End date Type Address
FHV1-2022113-1063 2022-01-13 2022-01-15 OVER DIMENSIONAL VEHICLE PERMITS No data
FHV1-2022113-1062 2022-01-13 2022-01-15 OVER DIMENSIONAL VEHICLE PERMITS No data
USG6-20191227-47852 2019-12-27 2019-12-31 OVER DIMENSIONAL VEHICLE PERMITS No data
I6C1-2019111-40720 2019-11-01 2019-11-02 OVER DIMENSIONAL VEHICLE PERMITS No data
W361-201972-23562 2019-07-02 2019-07-04 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 2209 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 99, Par value: 100
2023-01-10 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 99, Par value: 100
2021-07-16 2023-01-10 Shares Share type: PAR VALUE, Number of shares: 99, Par value: 100
2020-07-07 2024-01-11 Address 633 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240111004012 2024-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-11
220215001115 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200707000487 2020-07-07 CERTIFICATE OF CHANGE 2020-07-07
190124060085 2019-01-24 BIENNIAL STATEMENT 2018-12-01
170823002016 2017-08-23 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
147420.00
Total Face Value Of Loan:
147420.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147420
Current Approval Amount:
147420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148466.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State