Search icon

MANHATTAN BUYERS, INC.

Company Details

Name: MANHATTAN BUYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3887115
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 590 5TH AVE 10 FL, NEW YORK, NY, United States, 10036
Principal Address: 75-61 196pl Fresh Meadows 11366, Fresh Meadows, NY, United States, 11366

Contact Details

Phone +1 212-221-9520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 5TH AVE 10 FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARTHUR J ABRAMOV Chief Executive Officer 75-61, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Status Type Date End date
1381859-DCA Active Business 2012-08-29 2024-04-30
1381862-DCA Active Business 2011-02-03 2025-07-31
1106423-DCA Inactive Business 2002-04-19 2005-07-31

History

Start date End date Type Value
2023-02-09 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2023-02-09 Address 590 5TH AVE 10 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-01-04 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-04 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-09 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-09 2022-01-05 Address 47 WEST 47TH STREET, STE 3B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209000701 2023-02-09 BIENNIAL STATEMENT 2021-12-01
220105001961 2022-01-04 CERTIFICATE OF CHANGE BY ENTITY 2022-01-04
091209000451 2009-12-09 CERTIFICATE OF INCORPORATION 2009-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-17 No data 576 5TH AVE, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 576 5TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 576 5TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 576 5TH AVE, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 11 W 42ND ST, Manhattan, NEW YORK, NY, 10036 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
3656251 RENEWAL INVOICED 2023-06-13 340 Secondhand Dealer General License Renewal Fee
3627643 RENEWAL INVOICED 2023-04-10 500 Pawnbroker License Renewal Fee
3430397 RENEWAL INVOICED 2022-03-24 500 Pawnbroker License Renewal Fee
3356429 OL VIO INVOICED 2021-08-03 725 OL - Other Violation
3356428 LL VIO INVOICED 2021-08-03 500 LL - License Violation
3355963 LL VIO CREDITED 2021-08-02 350 LL - License Violation
3355964 OL VIO CREDITED 2021-08-02 725 OL - Other Violation
3355175 LL VIO INVOICED 2021-07-30 250 LL - License Violation
3355065 LL VIO VOIDED 2021-07-30 750 LL - License Violation
3355186 OL VIO VOIDED 2021-07-30 1200 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-22 Pleaded BUSINESS FAILS TO INCLUDE A NOTICE IN THE RECEIPT TO EACH SELLER ADVISING OF THEIR OPTION TO CANCEL A SALE OR CONVERT THE SALE TO A LOAN. 1 1 No data No data
2021-07-22 Pleaded BUSINESS FAILED TO PROMINENTLY POST A PAWN TICKET WITH FRONT ENLARGED TWICE ITS NORMAL SIZE AND THE BACK OF THE TICKET ENLARGED THREE TIMES ITS NORMAL SIZE. 1 1 No data No data
2021-07-22 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN 1 1 No data No data
2021-07-22 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A NOTICE OF A LIST OF RATES OF INTEREST CHARGED 1 1 No data No data
2021-07-22 Pleaded Pawnbroker does not maintain electronic record in manner specified by police commissioner OR failed to maintain electronic record for at least six years OR failed to create electronic record at time of transaction and/or failed to include all required information 1 1 No data No data
2021-07-22 Pleaded Required records were not available for inspection 1 1 No data No data
2021-07-22 Pleaded BUSINESS FAILED TO PROMINENTLY POST A SIGN WHICH STATES ''READ YOUR TICKET. 1 1 No data No data
2021-07-22 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2021-07-22 Pleaded NO LOSS OR FIRE QUOTE ON TIX 1 1 No data No data
2021-07-22 Pleaded NOTICE OF ELECTION IS MISSING 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4564917403 2020-05-09 0202 PPP 576 5TH AVE STE 600, NEW YORK, NY, 10036-4828
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18333
Loan Approval Amount (current) 18333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4828
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18486.19
Forgiveness Paid Date 2021-03-11
7639518309 2021-01-28 0202 PPS 576 5th Ave Ste 600, New York, NY, 10036-4828
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332
Loan Approval Amount (current) 18332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4828
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18483.18
Forgiveness Paid Date 2021-12-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State