Search icon

MANABOUTWORLD INCORPORATED

Company Details

Name: MANABOUTWORLD INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2012 (13 years ago)
Date of dissolution: 23 Dec 2022
Entity Number: 4261911
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 255 W. 23RD ST., APT. 2BE, NEW YORK, NY, United States, 10011
Principal Address: 255 W23RD ST, APT 2BE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
c/o the corp. DOS Process Agent 255 W. 23RD ST., APT. 2BE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM KOLBER Chief Executive Officer 255 W 23RD ST, APT 2BE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2022-12-27 2022-12-27 Address 255 W 23RD ST, APT 2BE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-12-14 2022-12-27 Address 255 W 23RD ST, APT 2BE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 255 W 23RD ST, APT 2BE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-18 2020-12-14 Address 255 W 23RD ST, APT 2BE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-30 2018-06-18 Address 255 W23RD ST 2BE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2014-06-30 2022-12-27 Address 255 W 23RD ST, APT 2BE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-06-21 2018-06-18 Address 225 W. 23RD ST. STE. #2BE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227002733 2022-12-23 SURRENDER OF AUTHORITY 2022-12-23
220708000023 2022-07-08 BIENNIAL STATEMENT 2022-06-01
201214060065 2020-12-14 BIENNIAL STATEMENT 2020-06-01
201214060832 2020-12-14 BIENNIAL STATEMENT 2020-06-01
180618006074 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160603006470 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140630006516 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120621000617 2012-06-21 APPLICATION OF AUTHORITY 2012-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8497917302 2020-05-01 0202 PPP 255 W 23RD ST APT 2BE, New York, NY, 10011
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34915
Loan Approval Amount (current) 34915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35172.98
Forgiveness Paid Date 2021-01-25
3172898500 2021-02-23 0202 PPS 255 W 23rd St Apt 2BE, New York, NY, 10011-2349
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10011-2349
Project Congressional District NY-12
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25397.73
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State