Search icon

MANHATTAN WHOLESALERS BRONX CORP.

Company Details

Name: MANHATTAN WHOLESALERS BRONX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2013 (12 years ago)
Date of dissolution: 28 Feb 2025
Entity Number: 4439707
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1169 Oakpoint Ave, Bronx, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANHATTAN WHOLESALERS BRONX CORP. DOS Process Agent 1169 Oakpoint Ave, Bronx, NY, United States, 10474

Chief Executive Officer

Name Role Address
HAMID HAMRAH Chief Executive Officer 1169 OAKPOINT AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 1169 OAKPOINT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-06-17 Address 92 CALEDONIA AVE., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-09-26 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-16 2024-06-17 Address 92 CALEDONIA AVE., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-03-16 2024-06-17 Address 92 CALEDONIA AVE., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2013-08-01 2021-03-16 Address 1169 OAK POINT AVE., BRONX, NY, 10474, USA (Type of address: Service of Process)
2013-08-01 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228000867 2025-02-27 CERTIFICATE OF MERGER 2025-02-27
240617004044 2024-06-17 BIENNIAL STATEMENT 2024-06-17
210316060348 2021-03-16 BIENNIAL STATEMENT 2019-08-01
130801000743 2013-08-01 CERTIFICATE OF INCORPORATION 2013-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220237403 2020-05-04 0202 PPP 1169 OAKPOINT AVE, BRONX, NY, 10474
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49142
Loan Approval Amount (current) 49142
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49649.01
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State