Search icon

MANHATTAN TYPOGRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN TYPOGRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534299
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 501 WEST 123RD ST STE MG, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 WEST 123RD ST STE MG, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
JEREMY LANDMAN Chief Executive Officer 501 WEST 123RD ST STE MG, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2014-02-25 2015-05-26 Address 415 GRAND ST., STE. E408, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060645 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006354 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160202006256 2016-02-02 BIENNIAL STATEMENT 2016-02-01
150526000235 2015-05-26 CERTIFICATE OF CHANGE 2015-05-26
140225010099 2014-02-25 CERTIFICATE OF INCORPORATION 2014-02-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
7580.00
Total Face Value Of Loan:
7580.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7580
Current Approval Amount:
7580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7647.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State