Search icon

MNH REALTY LLC

Company Details

Name: MNH REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2015 (10 years ago)
Entity Number: 4799672
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 49 WEST 37TH ST 9TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
FRENKEL HERSHKOWITZ & SHAFRAN LLP DOS Process Agent 49 WEST 37TH ST 9TH FL, NEW YORK, NY, United States, 10018

Legal Entity Identifier

LEI Number:
549300X8I4D0I5G20F37

Registration Details:

Initial Registration Date:
2017-04-25
Next Renewal Date:
2018-04-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-03-03 2016-04-15 Address 320 ROEBLING STREET, SUITE 316, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-08-04 2016-03-03 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160819000143 2016-08-19 CERTIFICATE OF PUBLICATION 2016-08-19
160415000548 2016-04-15 CERTIFICATE OF CHANGE 2016-04-15
160303000528 2016-03-03 CERTIFICATE OF CHANGE 2016-03-03
150804010365 2015-08-04 ARTICLES OF ORGANIZATION 2015-08-04

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
44000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State