Search icon

MANHATTAN COOLING TOWERS, INC.

Company Details

Name: MANHATTAN COOLING TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1980 (45 years ago)
Entity Number: 633884
ZIP code: 11101
County: New York
Place of Formation: New York
Principal Address: 11 -42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101
Address: 11-42 46th Road, LIC, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN SILVER DOS Process Agent 11-42 46th Road, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
STEVEN SILVER Chief Executive Officer 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-11-17 2024-11-17 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-06-14 2024-11-17 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-06-14 2024-11-17 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-06-25 2016-06-14 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-06-25 2016-06-14 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-09-12 2010-06-25 Address 540 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-09-12 2010-06-25 Address 540 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-09-12 2010-06-25 Address 540 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-05-12 2005-09-12 Address 538 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1980-06-17 2024-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241117000041 2024-11-17 BIENNIAL STATEMENT 2024-11-17
200611060435 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180606006672 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160614006331 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140606006501 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120712002904 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100625002804 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080606003101 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524003317 2006-05-24 BIENNIAL STATEMENT 2006-06-01
050912002674 2005-09-12 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106933831 0215000 1993-06-09 540 WEST 35TH STREET, NEW YORK, NY, 10001
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8653727100 2020-04-15 0202 PPP 11-42 46th Road, Queens, NY, 11101
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35774.37
Forgiveness Paid Date 2021-05-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State