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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-18 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-21 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-21 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-08 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8954608600 2021-03-25 0202 PPP 135 W 50th St, New York, NY, 10020-1201
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4188
Loan Approval Amount (current) 4188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-1201
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4249.39
Forgiveness Paid Date 2022-09-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State