Search icon

MANTA USA CORP.

Company Details

Name: MANTA USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2013 (11 years ago)
Entity Number: 4494397
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 583 76th st, BROOKLYN, NY, United States, 11209
Principal Address: 262 W 38TH STREET STE1702, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANTA USA CORP. DOS Process Agent 583 76th st, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JIANZHONG LUO Chief Executive Officer 262 W 38TH STREET STE1702, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-12-20 2022-12-01 Address 262 W 38TH STREET STE1702, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-12-20 2022-12-01 Address 262 W 38TH STREET STE1702, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-12-11 2019-12-20 Address 252 WEST 38TH STREET, STE 606, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-12-11 2018-12-11 Address 252 WEST 38TH STREET, SUITE 1205, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-11-12 2014-12-11 Address 224W 35TH STREET STE 809, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-12-02 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-02 2014-11-12 Address 224 W 35TH ST STE 809, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221201000035 2022-11-21 CERTIFICATE OF CHANGE BY ENTITY 2022-11-21
191220060125 2019-12-20 BIENNIAL STATEMENT 2019-12-01
181211000198 2018-12-11 CERTIFICATE OF CHANGE 2018-12-11
180305000406 2018-03-05 ANNULMENT OF DISSOLUTION 2018-03-05
DP-2243688 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
141211000264 2014-12-11 CERTIFICATE OF CHANGE 2014-12-11
141112000564 2014-11-12 CERTIFICATE OF CHANGE 2014-11-12
131202010060 2013-12-02 CERTIFICATE OF INCORPORATION 2013-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4160497401 2020-05-08 0202 PPP 262 W 38TH ST RM 1702, NEW YORK, NY, 10018-5897
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28499
Loan Approval Amount (current) 28499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-5897
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28726.99
Forgiveness Paid Date 2021-02-25
5018158600 2021-03-20 0202 PPS 262 W 38th St Rm 1702, New York, NY, 10018-5897
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19192
Loan Approval Amount (current) 19192
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5897
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19288.65
Forgiveness Paid Date 2021-09-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State