Name: | MANHATTAN CHECKER MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2011 (14 years ago) |
Entity Number: | 4071135 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 4524 37th St, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RABA H ABRAMOV | Chief Executive Officer | 4524 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
RABA H ABRAMOV | DOS Process Agent | 4524 37th St, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 528 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-02 | 2025-03-03 | Address | 528 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 528 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-03 | Address | 528 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-03-01 | 2023-03-02 | Address | 528 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-03-09 | 2023-03-02 | Address | 528 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-03-09 | 2021-03-01 | Address | 528 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-03-11 | 2016-03-09 | Address | 528 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-03-11 | 2016-03-09 | Address | 528 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005147 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230302002814 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210301060789 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190313061105 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170530006081 | 2017-05-30 | BIENNIAL STATEMENT | 2017-03-01 |
160309006497 | 2016-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130311007089 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
130211000043 | 2013-02-11 | CERTIFICATE OF CHANGE | 2013-02-11 |
110322000971 | 2011-03-22 | CERTIFICATE OF INCORPORATION | 2011-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3251697305 | 2020-04-29 | 0202 | PPP | 528 W 39th St, New York, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4196238304 | 2021-01-23 | 0202 | PPS | 528 W 39th St, New York, NY, 10018-1105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State