Search icon

MANKI 135, INC.

Company Details

Name: MANKI 135, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2010 (15 years ago)
Entity Number: 3971205
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 135 WEST 50TH STREET, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 646-209-5559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOVIND PATEL Chief Executive Officer 135 WEST 50TH STREET, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
MANKI 135, INC. DOS Process Agent 135 WEST 50TH STREET, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
2071220-1-DCA Active Business 2018-05-15 2023-11-30
1473782-DCA Inactive Business 2013-09-20 2020-12-31

History

Start date End date Type Value
2010-07-09 2014-08-04 Address 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804007280 2014-08-04 BIENNIAL STATEMENT 2014-07-01
100709000472 2010-07-09 CERTIFICATE OF INCORPORATION 2010-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398115 RENEWAL INVOICED 2021-12-27 200 Electronic Cigarette Dealer Renewal
3105228 RENEWAL INVOICED 2019-10-22 200 Electronic Cigarette Dealer Renewal
2934631 RENEWAL INVOICED 2018-11-26 200 Tobacco Retail Dealer Renewal Fee
2745987 LICENSE INVOICED 2018-02-20 200 Electronic Cigarette Dealer License Fee
2499926 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2357444 WM VIO INVOICED 2016-06-02 50 WM - W&M Violation
2346499 WM VIO CREDITED 2016-05-16 50 WM - W&M Violation
1875292 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
1254325 LICENSE INVOICED 2013-09-20 63.75 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-06 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
4188.00
Total Face Value Of Loan:
4188.00
Date:
2020-06-15
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:
2020-06-05
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:
29800.00
Total Face Value Of Loan:
29800.00
Date:
2020-05-04
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:
4312.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4188
Current Approval Amount:
4188
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4249.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State