Search icon

MANTA USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MANTA USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2013 (12 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
19192.00
Total Face Value Of Loan:
19192.00
Date:
2020-05-08
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:
28499.00
Total Face Value Of Loan:
28499.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28499
Current Approval Amount:
28499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28726.99
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19192
Current Approval Amount:
19192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19288.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State