Search icon

MANHATTAN PAINTING & DECORATING CORP.

Company Details

Name: MANHATTAN PAINTING & DECORATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151884
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: We are a union commercial painting company that does interior and exterior painting, wall covering, epoxy, spraying, Photo luminescent painting and design.
Address: 321 West 44th Street, Ste 508, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-265-5809

Website http://www.mpd.nyc

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGBALE ERBELI Chief Executive Officer 321 WEST 44TH STREET, STE 508, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MANHATTAN PAINTING & DECORATING CORP. DOS Process Agent 321 West 44th Street, Ste 508, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-11-02 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-05 Address 264 WEST 40 TH STREET, STE 301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-05 Address 321 WEST 44TH STREET, STE 508, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-07-21 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-10 2024-06-05 Address 264 WEST 40 TH STREET, STE 301, SUITE 10A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-09-10 2024-06-05 Address 264 WEST 40 TH STREET, STE 301, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-10-11 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-11 2020-09-10 Address 151 WEST 26TH STREET, SUITE 10A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002018 2024-06-05 BIENNIAL STATEMENT 2024-06-05
200910060115 2020-09-10 BIENNIAL STATEMENT 2019-10-01
111011000419 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6004598705 2021-04-03 0202 PPS 264 W 40th St Rm 301, New York, NY, 10018-1896
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845645
Loan Approval Amount (current) 845645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-1896
Project Congressional District NY-12
Number of Employees 35
NAICS code 238320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 851952.57
Forgiveness Paid Date 2022-01-06

Date of last update: 05 May 2025

Sources: New York Secretary of State