Search icon

MANHATTAN ALLIED NETWORK CORPORATION

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

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
2009-12-30 2023-12-15 Address 71 WEST 23RD STREET SUITE 1619, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-21 No data 244 5TH AVE, Manhattan, NEW YORK, NY, 10001 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-19 No data 244 5TH AVE, Manhattan, NEW YORK, NY, 10001 Unable to Locate 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5457497309 2020-04-30 0202 PPP 71 W 23RD ST STE 1619, NEW YORK, NY, 10010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19673.58
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State