Search icon

MANIFEST NEW YORK INC.

Company Details

Name: MANIFEST NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2014 (11 years ago)
Entity Number: 4653471
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: C/O USA CORPORATE SERVICES INC, 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021
Principal Address: MANIFEST, 8-14 VINE HILL, CLERKENWELL, United Kingdom

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER MYERS Chief Executive Officer MANIFEST, 8-14 VINE HILL, CLERKENWELL, United Kingdom

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
MANIFEST NEW YORK INC. DOS Process Agent C/O USA CORPORATE SERVICES INC, 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-12-09 2024-12-09 Address MANIFEST, 8-14 VINE HILL, CLERKENWELL, GBR (Type of address: Chief Executive Officer)
2023-06-06 2024-12-09 Address MANIFEST, 8-14 VINE HILL, CLERKENWELL, GBR (Type of address: Chief Executive Officer)
2023-06-06 2024-12-09 Address C/O USA CORPORATE SERVICES INC, 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address MANIFEST, 8-14 VINE HILL, CLERKENWELL, GBR (Type of address: Chief Executive Officer)
2023-01-07 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2023-06-06 Address C/O USA CORPORATE SERVICES INC, 19 W. 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-01-10 2023-06-06 Address MANIFEST, 8-14 VINE HILL, CLERKENWELL, GBR (Type of address: Chief Executive Officer)
2014-10-20 2023-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-20 2021-01-05 Address C/O USA CORPORATE SERVICES INC, 19 W. 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-10-20 2024-12-09 Address 19 W. 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241209001028 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230606004004 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
221017001482 2022-10-17 BIENNIAL STATEMENT 2022-10-01
210105062723 2021-01-05 BIENNIAL STATEMENT 2020-10-01
181015006306 2018-10-15 BIENNIAL STATEMENT 2018-10-01
170110006646 2017-01-10 BIENNIAL STATEMENT 2016-10-01
141020010349 2014-10-20 CERTIFICATE OF INCORPORATION 2014-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6208037707 2020-05-01 0202 PPP 395 LEONARD ST APT 702, BROOKLYN, NY, 11211-1598
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125657
Loan Approval Amount (current) 125657
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-1598
Project Congressional District NY-07
Number of Employees 8
NAICS code 999990
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 117110.47
Forgiveness Paid Date 2021-05-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State