Search icon

MANHATTAN HOTEL MANAGEMENT LLC

Company Details

Name: MANHATTAN HOTEL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4646338
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 154 MADISON STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
YANGFANG DONG DOS Process Agent 154 MADISON STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0243-22-116011 Alcohol sale 2022-12-01 2022-12-01 2024-12-31 154 MADISON ST, NEW YORK, New York, 10002 Hotel

History

Start date End date Type Value
2018-05-22 2024-07-24 Address 154 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-10-03 2018-05-22 Address 154 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724003959 2024-07-24 BIENNIAL STATEMENT 2024-07-24
201005061860 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181031006076 2018-10-31 BIENNIAL STATEMENT 2018-10-01
180522006088 2018-05-22 BIENNIAL STATEMENT 2016-10-01
150311000751 2015-03-11 CERTIFICATE OF PUBLICATION 2015-03-11
141003010250 2014-10-03 ARTICLES OF ORGANIZATION 2014-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878478508 2021-03-10 0202 PPS 154 Madison St, New York, NY, 10002-7004
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172629.13
Loan Approval Amount (current) 172629.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7004
Project Congressional District NY-10
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 173768.96
Forgiveness Paid Date 2021-11-16
1654197706 2020-05-01 0202 PPP 154 MADISON ST, NEW YORK, NY, 10002
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117145
Loan Approval Amount (current) 117145
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 118187.79
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State