Search icon

BAY SUN REALTY, INC.

Company Details

Name: BAY SUN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1989 (36 years ago)
Entity Number: 1358664
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 1407 WEST 8TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAN SONG NG Chief Executive Officer 1407 WEST 8TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 WEST 8TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Type End date
10301203882 ASSOCIATE BROKER 2025-06-14
31NG1071000 CORPORATE BROKER 2025-05-26
10301200524 ASSOCIATE BROKER 2026-06-08

History

Start date End date Type Value
1999-09-20 2007-07-05 Address 1434 - WEST 8TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1999-09-20 2007-07-05 Address 1407 - WEST 8TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1999-09-20 2007-07-05 Address 1407 WEST 8TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-08-13 1999-09-20 Address 735 42 STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-08-13 1999-09-20 Address 476 54TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070705002060 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050609002863 2005-06-09 BIENNIAL STATEMENT 2005-06-01
030610002219 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010706002883 2001-07-06 BIENNIAL STATEMENT 2001-06-01
990920002182 1999-09-20 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State