Search icon

MANHATTAN MONSTER, INC.

Company Details

Name: MANHATTAN MONSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1982 (43 years ago)
Entity Number: 765479
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 80 GROVE ST, NEW YORK, NY, United States, 10014
Principal Address: 80 GROVE STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-924-3557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R RICE Chief Executive Officer 80 GROVE STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
CHARLES R RICE DOS Process Agent 80 GROVE ST, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0423-22-106824 No data Alcohol sale 2024-03-12 2024-03-12 2026-02-28 80 GROVE STREET, NEW YORK, New York, 10014 Additional Bar
0370-24-102440 No data Alcohol sale 2024-02-07 2024-02-07 2026-02-28 80 GROVE STREET, NEW YORK, New York, 10014 Food & Beverage Business
0551633-DCA Inactive Business 2012-09-07 No data 2018-09-30 No data No data

History

Start date End date Type Value
2023-05-31 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-04-22 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-04-22 2012-12-18 Address P.O. BOX 350, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803001963 2022-08-03 BIENNIAL STATEMENT 2022-04-01
140409006912 2014-04-09 BIENNIAL STATEMENT 2014-04-01
121218002389 2012-12-18 BIENNIAL STATEMENT 2012-04-01
A861694-4 1982-04-22 CERTIFICATE OF INCORPORATION 1982-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2399809 RENEWAL INVOICED 2016-08-18 800 Cabaret Renewal Fee
2399810 ADDROOMREN INVOICED 2016-08-18 0 Cabaret Additional Room Renewal Fee
1771735 ADDROOMREN INVOICED 2014-09-01 0 Cabaret Additional Room Renewal Fee
1771734 RENEWAL INVOICED 2014-09-01 800 Cabaret Renewal Fee
1265313 RENEWAL INVOICED 2012-09-07 800 Cabaret Renewal Fee
1265314 RENEWAL INVOICED 2010-08-12 800 Cabaret Renewal Fee
1265315 RENEWAL INVOICED 2008-08-04 800 Cabaret Renewal Fee
1265316 RENEWAL INVOICED 2006-10-04 800 Cabaret Renewal Fee
1265317 RENEWAL INVOICED 2004-08-31 800 Cabaret Renewal Fee
1265308 RENEWAL INVOICED 2002-07-29 800 Cabaret Renewal Fee

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE MONSTER 73441933 1983-09-01 No data No data
Trademark image
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-11-02

Mark Information

Mark Literal Elements THE MONSTER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 04.05.01 - Dragons; Griffons, 04.05.25 - Other mythological or legendary animals

Goods and Services

For RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Apr. 01, 1970
Use in Commerce Apr. 01, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MANHATTAN MONSTER, INC.
Owner Address 80 GROVE ST. SHERIDAN SQUARE NEW YORK, NEW YORK UNITED STATES 10014
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS A. ANDREWS
Correspondent Name/Address THOMAS A ANDREWS, 7 E 67TH ST 4TH FL, NEW YORK, NEW YORK UNITED STATES 10021

Prosecution History

Date Description
1984-11-02 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-03-23 NON-FINAL ACTION MAILED
1984-03-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9512537702 2020-05-01 0202 PPP 80 GROVE ST, NEW YORK, NY, 10014
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246007
Loan Approval Amount (current) 246007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 31
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 250558.13
Forgiveness Paid Date 2022-03-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State