Search icon

MANHATTAN MIAMI REAL ESTATE LLC

Headquarter

Company Details

Name: MANHATTAN MIAMI REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285931
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 157 COLUMBUS AVENUE 4TH FL, NEW YORK, NY, United States, 10023

Links between entities

Type Company Name Company Number State
Headquarter of MANHATTAN MIAMI REAL ESTATE LLC, FLORIDA M15000001767 FLORIDA

DOS Process Agent

Name Role Address
ANTHONY GUERRIRO DOS Process Agent 157 COLUMBUS AVENUE 4TH FL, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type End date
10491204976 LIMITED LIABILITY BROKER 2025-01-26
10301207126 ASSOCIATE BROKER 2026-03-07
10991218089 REAL ESTATE PRINCIPAL OFFICE No data
10401317065 REAL ESTATE SALESPERSON 2024-09-01
10401366108 REAL ESTATE SALESPERSON 2026-12-12

History

Start date End date Type Value
2013-09-23 2020-04-24 Address 322 WEST 57TH STREET #39A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-08-20 2013-09-23 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-08-20 2013-09-23 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424060232 2020-04-24 BIENNIAL STATEMENT 2018-08-01
150304006583 2015-03-04 BIENNIAL STATEMENT 2014-08-01
130923000552 2013-09-23 CERTIFICATE OF CHANGE 2013-09-23
130206001357 2013-02-06 CERTIFICATE OF PUBLICATION 2013-02-06
120820001361 2012-08-20 ARTICLES OF ORGANIZATION 2012-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7359007101 2020-04-14 0202 PPP CO ANTHONY GUERRIERO, New York City, NY, 10023
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11410
Loan Approval Amount (current) 11410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11568.47
Forgiveness Paid Date 2021-09-07
4252308405 2021-02-06 0202 PPS 157 Columbus Ave Fl 4, New York, NY, 10023-6083
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11410
Loan Approval Amount (current) 11410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10023-6083
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11490.82
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State