Search icon

MANHATTAN ALLIED NETWORK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN ALLIED NETWORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2009 (15 years ago)
Entity Number: 3893586
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 267 5th Avenue Suite 106 Lower level II, NYC, NY, United States, 10016
Principal Address: 244 5th Avenue, suite J276, New York, NY, United States, 10001

Contact Details

Phone +1 917-348-9595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN R SUAREZ DOS Process Agent 267 5th Avenue Suite 106 Lower level II, NYC, NY, United States, 10016

Chief Executive Officer

Name Role Address
JONATHAN R SUAREZ Chief Executive Officer 244 5TH AVENUE, SUITE J276, NEW YORK, NY, United States, 10001

National Provider Identifier

NPI Number:
1205258076

Authorized Person:

Name:
MR. JONATHAN RAMIREZ SUAREZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
6462022582

Licenses

Number Status Type Date End date
2098516-DCA Inactive Business 2021-04-30 2022-05-01

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 244 5TH AVENUE, SUITE J276, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-31 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-09 2023-12-15 Address 37 WEST 26TH ST, STE 302, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-12-30 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231215002981 2023-12-15 BIENNIAL STATEMENT 2023-12-15
230131002239 2023-01-31 BIENNIAL STATEMENT 2021-12-01
120109002956 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091230000148 2009-12-30 CERTIFICATE OF INCORPORATION 2009-12-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3296203 FINGERPRINTE CREDITED 2021-02-16 88.25 Fingerprint Fee for Employment Agency
3290704 LICENSE INVOICED 2021-02-01 500 Employment Agency Fee
3290703 FINGERPRINTE INVOICED 2021-02-01 88.25 Fingerprint Fee for Employment Agency

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2900.00
Total Face Value Of Loan:
58000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19673.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State