Search icon

MANHATTANTECHSUPPORT.COM LLC

Headquarter

Company Details

Name: MANHATTANTECHSUPPORT.COM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2012 (13 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4249762
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of MANHATTANTECHSUPPORT.COM LLC, CONNECTICUT 2695454 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN TECH SUPPORT 401(K) PROFIT SHARING PLAN 2019 800476284 2020-10-15 MANHATTANTECHSUPPORT.COM 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2127102338
Plan sponsor’s address 55 WEST 39TH STREET 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JAMES REFINO
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing JAMES REFINO
MANHATTAN TECH SUPPORT 401(K) PROFIT SHARING PLAN 2018 800476284 2019-08-22 MANHATTANTECHSUPPORT.COM 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2127518337
Plan sponsor’s address 55 WEST 39TH STREET 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing JAMES REFINO
Role Employer/plan sponsor
Date 2019-08-22
Name of individual signing JAMES REFINO
MANHATTAN TECH SUPPORT 401(K) PROFIT SHARING PLAN 2017 800476284 2018-09-26 MANHATTANTECHSUPPORT.COM 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2127102338
Plan sponsor’s address 55 WEST 39TH STREET 12TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JAMES REFINO
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing JAMES REFINO
MANHATTAN TECH SUPPORT 401(K) PROFIT SHARING PLAN 2016 800476284 2017-10-09 MANHATTANTECHSUPPORT.COM 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2127102338
Plan sponsor’s address 30 EAST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing JAMES REFINO
Role Employer/plan sponsor
Date 2017-10-09
Name of individual signing JAMES REFINO
MANHATTAN TECH SUPPORT 401(K) PROFIT SHARING PLAN 2015 800476284 2016-10-04 MANHATTANTECHSUPPORT.COM 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2127102338
Plan sponsor’s address 30 EAST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing JAMES REFINO
Role Employer/plan sponsor
Date 2016-10-03
Name of individual signing JAMES REFINO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-01-27 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-28 2023-01-27 Address 55 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-12-28 2022-12-28 Address 55 WEST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-12-01 2017-12-28 Address LAW OFFICE OF STEVEN RIKER, 60 EAST 42ND STREET, 46TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2014-05-20 2016-12-01 Address 41 MADISON AVE. 34TH FLOOR, ATTN MICHAEL J. ZUSSMAN, ESQ., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-05-24 2014-05-20 Address 425 EAST 79TH STREET SUITE 1F, ATTN MICHAEL J. ZUSSMAN, ESQ., NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220001356 2024-12-20 CERTIFICATE OF MERGER 2024-12-31
240502000148 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230127001260 2023-01-26 CERTIFICATE OF CHANGE BY ENTITY 2023-01-26
230109003215 2023-01-09 BIENNIAL STATEMENT 2022-05-01
221228001543 2022-12-27 CERTIFICATE OF AMENDMENT 2022-12-27
200506060666 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180504006293 2018-05-04 BIENNIAL STATEMENT 2018-05-01
171228006157 2017-12-28 BIENNIAL STATEMENT 2016-05-01
161201000277 2016-12-01 CERTIFICATE OF MERGER 2016-12-01
140520006447 2014-05-20 BIENNIAL STATEMENT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8203087101 2020-04-15 0202 PPP 55 West 39th Street 12th Fl, New York, NY, 10018
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 574857
Loan Approval Amount (current) 574857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 579755.1
Forgiveness Paid Date 2021-03-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State