Search icon

MANHATTAN CONSUMER SERVICES INC.

Company Details

Name: MANHATTAN CONSUMER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910334
ZIP code: 10598
County: New York
Place of Formation: New York
Address: 135 TIMERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIJAY GHEI Chief Executive Officer 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
MANHATTAN CONSUMER SERVICES INC. DOS Process Agent 135 TIMERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2022-01-13 2024-08-06 Address 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2022-01-13 2024-08-06 Address 135 TIMERLANE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2022-01-12 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-16 2022-01-13 Address 135 TIMERLANE CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806002698 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220113000403 2022-01-12 CERTIFICATE OF AMENDMENT 2022-01-12
200616060441 2020-06-16 BIENNIAL STATEMENT 2020-02-01
140324002252 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120308002741 2012-03-08 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
77910.00
Total Face Value Of Loan:
77910.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-28
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:
56642.00
Total Face Value Of Loan:
56642.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56642
Current Approval Amount:
56642
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57238.31
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77910
Current Approval Amount:
77910
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78583.06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State