Search icon

MANHATTAN STRATEGIES LLC

Company Details

Name: MANHATTAN STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2018 (7 years ago)
Entity Number: 5418186
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN STRATEGIES 401(K) PLAN 2023 832093233 2024-05-17 MANHATTAN STRATEGIES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 522300
Sponsor’s telephone number 5188949560
Plan sponsor’s address 711 3RD AVE, SUITE 1502, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
MANHATTAN STRATEGIES 401(K) PLAN 2022 832093233 2023-05-27 MANHATTAN STRATEGIES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 522300
Sponsor’s telephone number 5188949560
Plan sponsor’s address 16 MADISON SQUARE WEST, FL 12, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
MANHATTAN STRATEGIES 401(K) PLAN 2021 832093233 2022-05-23 MANHATTAN STRATEGIES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 522300
Sponsor’s telephone number 5188949560
Plan sponsor’s address 16 MADISON SQUARE WEST, FL 12, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
MANHATTAN STRATEGIES 401(K) PLAN 2020 832093233 2021-09-29 MANHATTAN STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 522300
Sponsor’s telephone number 5188949560
Plan sponsor’s address 16 MADISON SQUARE WEST, FL 12, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing CAROL HO
MANHATTAN STRATEGIES LLC 401K 2019 832093233 2020-10-14 MANHATTAN STRATEGIES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 541400
Sponsor’s telephone number 5188949560
Plan sponsor’s address 750 LEXINGTON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing SIMEON KAWAKAMI

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-10-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-10-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-18 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-18 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-10-14 2022-01-18 Address 750 LEXINGTON AVE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-10-01 2022-01-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-10-01 2020-10-14 Address 411 E. 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004985 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221020000962 2022-10-20 BIENNIAL STATEMENT 2022-10-01
220930000228 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012812 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220118002352 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
201014060289 2020-10-14 BIENNIAL STATEMENT 2020-10-01
190910000408 2019-09-10 CERTIFICATE OF PUBLICATION 2019-09-10
181001010156 2018-10-01 ARTICLES OF ORGANIZATION 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5323287702 2020-05-01 0202 PPP 750 LEXINGTON AVE FL 9, NEW YORK, NY, 10022-9847
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39265
Loan Approval Amount (current) 39265
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 NEW YORK, NEW YORK, NY, 10022-9847
Project Congressional District NY-12
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14114.56
Forgiveness Paid Date 2022-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State