Search icon

MANHATTAN INFORMATION SYSTEMS, INC.

Company Details

Name: MANHATTAN INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1975 (50 years ago)
Entity Number: 379714
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 228 E 45TH ST, NEW YORK, NY, United States, 10017
Principal Address: C/O ANTHONY CANDIDO, 228 E 45TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 E 45TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANTHONY CANDIDO Chief Executive Officer 228 E 45TH ST, 2ND FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132830715
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2022-01-12 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-20 2018-03-22 Address 228 E 45TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-07-13 2004-07-20 Address 235 E 4TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-07-13 2004-07-20 Address ANTHONY CANDIDO, 235 E 4TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-07-13 2004-07-20 Address 235 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180322006092 2018-03-22 BIENNIAL STATEMENT 2017-09-01
130919002174 2013-09-19 BIENNIAL STATEMENT 2013-09-01
120824000378 2012-08-24 ANNULMENT OF DISSOLUTION 2012-08-24
DP-2106678 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090924002684 2009-09-24 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V526C80274
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-01
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
98452.00
Total Face Value Of Loan:
98452.00
Date:
2020-05-02
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:
103817.00
Total Face Value Of Loan:
103817.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
98452
Current Approval Amount:
98452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103817
Current Approval Amount:
103817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104840.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State