Search icon

MANHATTAN HOME CARE LTD.

Headquarter

Company Details

Name: MANHATTAN HOME CARE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2014 (11 years ago)
Entity Number: 4514752
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 58-09 Woodside Ave. Floor-1, Woodside, NY, United States, 11377

Contact Details

Phone +1 212-988-4989

Fax +1 212-988-4989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MANHATTAN HOME CARE LTD., COLORADO 20248334344 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN HOME CARE, LTD 401(K) PLAN 2020 464550276 2021-07-06 MANHATTAN HOME CARE, LTD 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 2129884989
Plan sponsor’s address 31-00 47TH AVENUE, SUITE 347, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing JASMIN ESPANOL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-09 Woodside Ave. Floor-1, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
JASMIN ESPANOL Chief Executive Officer 58-09 WOODSIDE AVE. FLOOR-1, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2019-10-11 2023-12-07 Address 31-00 47TH AVENUE STE 347, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-01-16 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-16 2019-10-11 Address 3000 MARCUS AVE., STE. 3E6, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207003932 2023-12-07 BIENNIAL STATEMENT 2022-01-01
191011000298 2019-10-11 CERTIFICATE OF CHANGE 2019-10-11
140116000595 2014-01-16 CERTIFICATE OF INCORPORATION 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113557206 2020-04-27 0202 PPP 31-00 47th Ave Suite 347, Long Island City, NY, 11101
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 955500
Loan Approval Amount (current) 955500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 225
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 966859.83
Forgiveness Paid Date 2021-07-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State