Search icon

MANHATTAN EMPLOYMENT SERVICES, INC.

Company Details

Name: MANHATTAN EMPLOYMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2010 (14 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 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-11-01 Address 71 WEST 23RD, SUITE 1626, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-11-01 Address 71 WEST 23RD STREET, SUITE #1626, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-08-22 2023-08-22 Address 71 WEST 23RD, SUITE 1626, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-11-02 2023-08-22 Address 71 WEST 23RD STREET, SUITE #1626, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-11-02 2023-08-22 Address 71 WEST 23RD, SUITE 1626, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-12-07 2020-11-02 Address 71 WEST 23RD STREET, SUITE #1622, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

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
101110000113 2010-11-10 CERTIFICATE OF INCORPORATION 2010-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-20 No data 71 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-14 No data 71 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-23 No data 71 W 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-03 No data 71 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-25 No data 71 W 23RD ST, Manhattan, NEW YORK, NY, 10010 Out of Business 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4701955006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MANHATTAN EMPLOYMENT SERVICES, INC.
Recipient Name Raw MANHATTAN EMPLOYMENT SERVICES, INC.
Recipient Address 71 W 23RD STREET, STE 1622, NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287147403 2020-05-12 0202 PPP 71 West 23rd St., Suite 1626, New York, NY, 10010
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87092.82
Loan Approval Amount (current) 86705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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 10
NAICS code 561311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87564.82
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State