Search icon

MANETAMED CORP.

Company Details

Name: MANETAMED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4075876
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 291 DEVOE ST. APT 3A, BROOKLYN, NY, United States, 11211
Principal Address: 41 HAVEMEYER ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGDALENA RYCZKO DOS Process Agent 291 DEVOE ST. APT 3A, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MAGDALENA RYCZKO Chief Executive Officer 41 HAVEMEYER ST., BROOKLYN, NY, United States, 11211

Licenses

Number Type Date End date Address
BSO-17-00318 Barber Shop Owner License 2017-06-22 2025-06-22 41 Havemeyer St, Brooklyn, NY, 11211-4158

History

Start date End date Type Value
2013-04-08 2015-04-06 Address 67 N.7TH APT 3 REAR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-04-01 2013-04-08 Address 67 N 7TH STREET APT 3 REAR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060913 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060562 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405006896 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150406006487 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130408006177 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110401000192 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217078408 2021-02-04 0202 PPS 41 Havemeyer St, Brooklyn, NY, 11211-4158
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66902
Loan Approval Amount (current) 66902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4158
Project Congressional District NY-07
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67169.61
Forgiveness Paid Date 2021-07-06
7379037303 2020-04-30 0202 PPP 41 HAVEMEYER ST, BROOKLYN, NY, 11211
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66696.07
Loan Approval Amount (current) 66696.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67408.71
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State