Search icon

MANHATTAN EMPLOYMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN EMPLOYMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2010 (15 years ago)
Entity Number: 4017724
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 71 WEST 23RD STREET, SUITE #1626, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-206-9926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY F. NUNEZ Chief Executive Officer 71 WEST 23RD, SUITE 1626, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
MANHATTAN EMPLOYMENT SERVICES, INC. DOS Process Agent 71 WEST 23RD STREET, SUITE #1626, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1467337-DCA Inactive Business 2013-06-13 2020-05-01
1408808-DCA Inactive Business 2011-09-22 2012-05-01

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 71 WEST 23RD, SUITE 1626, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-08-22 Address 71 WEST 23RD, SUITE 1626, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101039339 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230822004209 2023-08-22 BIENNIAL STATEMENT 2022-11-01
201102062163 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141103008106 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121207006081 2012-12-07 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3036657 LICENSEDOC15 INVOICED 2019-05-17 15 License Document Replacement
3035587 LL VIO CREDITED 2019-05-15 250 LL - License Violation
2791007 RENEWAL INVOICED 2018-05-17 500 Employment Agency Renewal Fee
2319266 RENEWAL INVOICED 2016-04-06 500 Employment Agency Renewal Fee
1648758 RENEWAL INVOICED 2014-04-10 500 Employment Agency Renewal Fee
1247146 LICENSE INVOICED 2013-06-14 250 Employment Agency Fee
186073 LL VIO INVOICED 2012-05-14 1500 LL - License Violation
1081689 LICENSE INVOICED 2011-09-22 250 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 No data DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
-390.82
Total Face Value Of Loan:
86705.00
Date:
2011-05-25
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87092.82
Current Approval Amount:
86705
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87564.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State