Search icon

MARHATTAN ASSOCIATES INC.

Company Details

Name: MARHATTAN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2018 (7 years ago)
Entity Number: 5345998
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 23 Cayuga Rd, Yonkers, NY, United States, 10710

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
SHASHANK DESHMUKH DOS Process Agent 23 Cayuga Rd, Yonkers, NY, United States, 10710

Chief Executive Officer

Name Role Address
SHASHANK DESHMUKH Chief Executive Officer 23 CAYUGA RD, YONKERS, NY, United States, 10710

Filings

Filing Number Date Filed Type Effective Date
211112001821 2021-11-12 BIENNIAL STATEMENT 2021-11-12
180522010433 2018-05-22 CERTIFICATE OF INCORPORATION 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1426168201 2020-07-30 0202 PPP 23 Cayuga Road, YONKERS, NY, 10710-5101
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-5101
Project Congressional District NY-16
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21148.06
Forgiveness Paid Date 2022-02-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State