Search icon

MANHATTAN BOUTIQUE REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN BOUTIQUE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2013 (12 years ago)
Entity Number: 4372441
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Manhattan Boutique Real Estate offers real estate brokerage, real estate development and real estate consulting.
Address: 345 7th Avenue, 17th fl, ny, NY, United States, 10001
Principal Address: 405 Lexington Avenue, 8th fl, New York, NY, United States, 10174

Contact Details

Website https://www.mbreny.com

Phone +1 212-308-2482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAN BROTHERS DOS Process Agent 345 7th Avenue, 17th fl, ny, NY, United States, 10001

Agent

Name Role Address
joan brothers Agent 405 lexington ave., 8th fl., NEW YORK, NY, 10174

Chief Executive Officer

Name Role Address
JOAN BROTHERS Chief Executive Officer 405 LEXINGTON AVENUE, 8TH FL, NEW YORK, NY, United States, 10174

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOAN BROTHERS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2121840

Unique Entity ID

Unique Entity ID:
F1A8LWFJB3G4
CAGE Code:
7QYY5
UEI Expiration Date:
2025-07-18

Business Information

Activation Date:
2024-07-22
Initial Registration Date:
2016-07-07

Commercial and government entity program

CAGE number:
7QYY5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-18
CAGE Expiration:
2029-07-22
SAM Expiration:
2025-07-18

Contact Information

POC:
JOAN BROTHERS
Corporate URL:
https://mbreny.com/

Licenses

Number Type End date
10311203928 CORPORATE BROKER 2025-04-16
10991212825 REAL ESTATE PRINCIPAL OFFICE No data
10401330548 REAL ESTATE SALESPERSON 2025-05-23

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 405 LEXINGTON AVENUE, 8TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 405 LEXINGTON AVENUE, 8TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-03-03 Address 405 LEXINGTON AVENUE, 8TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 405 lexington ave., 8th fl., NEW YORK, NY, 10174, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303007335 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303000852 2023-03-03 BIENNIAL STATEMENT 2023-03-01
221221003681 2022-12-21 BIENNIAL STATEMENT 2021-03-01
211110001290 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10
130311001383 2013-03-11 CERTIFICATE OF INCORPORATION 2013-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,741.28
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $17,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State