Search icon

FOC REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FOC REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1990 (35 years ago)
Entity Number: 1485603
ZIP code: 11568
County: Queens
Place of Formation: New York
Address: 140 POST RD, OLD WESTBURY, NY, United States, 11568
Principal Address: FOC REAL ESTATE CORP., 136-56 39TH AVE / Suite 400, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. YOUNG DAE KWON DOS Process Agent 140 POST RD, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
MR. YOUNG DAE KWON Chief Executive Officer FOC REAL ESTATE CORP., 136-56 39TH AVE / SUITE 400, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-22 2025-01-22 Address FOC REAL ESTATE CORP., 136-56 39TH AVE / 4TH FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address FOC REAL ESTATE CORP., 136-56 39TH AVE / SUITE 400, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122001174 2025-01-22 BIENNIAL STATEMENT 2025-01-22
201105060397 2020-11-05 BIENNIAL STATEMENT 2020-11-01
150128006543 2015-01-28 BIENNIAL STATEMENT 2014-11-01
121203002324 2012-12-03 BIENNIAL STATEMENT 2012-11-01
110524003053 2011-05-24 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53783.00
Total Face Value Of Loan:
53783.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53783
Current Approval Amount:
53783
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54231.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State