Search icon

MANTWEL, INC.

Company Details

Name: MANTWEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1984 (40 years ago)
Entity Number: 946168
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 118 ORCHARD ST., NEW YORK, NY, United States, 10002
Principal Address: 118 ORCHARD ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEMYON LITVIN Chief Executive Officer 118 ORCHARD ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
MANTWEL, INC. DOS Process Agent 118 ORCHARD ST., NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1998-11-06 2020-11-02 Address 118 ORCHARD ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1993-11-17 1998-11-06 Address % ANDREA L. GOLDMAN, 545 POPLAR LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1984-11-26 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-26 1993-11-17 Address %ANDREA L. GOLDMAN, 545 POPLAR LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062674 2020-11-02 BIENNIAL STATEMENT 2020-11-01
121227006310 2012-12-27 BIENNIAL STATEMENT 2012-11-01
101203002364 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081117002948 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061024002447 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041210002112 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021025002737 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001109002439 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981106002371 1998-11-06 BIENNIAL STATEMENT 1998-11-01
961212002245 1996-12-12 BIENNIAL STATEMENT 1996-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-08 No data 88 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 88 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615767702 2020-05-01 0202 PPP 88 DELANCEY ST, NEW YORK, NY, 10002
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67837
Loan Approval Amount (current) 67837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68529.5
Forgiveness Paid Date 2021-05-12
2623208400 2021-02-03 0202 PPS 88 Delancey St, New York, NY, 10002-3105
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61975
Loan Approval Amount (current) 61975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3105
Project Congressional District NY-10
Number of Employees 8
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62469.32
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304048 Americans with Disabilities Act - Other 2023-06-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-01
Termination Date 2023-12-05
Section 1201
Status Terminated

Parties

Name CLEMENT
Role Plaintiff
Name MANTWEL, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State