Search icon

CLT 53 REAL ESTATE INC.

Company Details

Name: CLT 53 REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1992 (33 years ago)
Entity Number: 1670388
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 Madison Avenue, 19th Floor, AUTHORIZED PERSON, NY, United States, 10017
Principal Address: 128 MOTT STREET, SUITE 709, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET CHIANG Chief Executive Officer 128 MOTT STREET, SUITE 709, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ANGUS WONG C.P.A. DOS Process Agent 425 Madison Avenue, 19th Floor, AUTHORIZED PERSON, NY, United States, 10017

History

Start date End date Type Value
2023-12-06 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-12-05 2023-12-05 Address 128 MOTT STREET, SUITE 709, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2015-10-13 2023-12-05 Address 128 MOTT STREET, SUITE 709, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-10-13 2023-12-05 Address 128 MOTT STREET, SUITE 709, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205002331 2023-12-05 BIENNIAL STATEMENT 2022-10-01
161006006916 2016-10-06 BIENNIAL STATEMENT 2016-10-01
151013002015 2015-10-13 BIENNIAL STATEMENT 2014-10-01
030514000207 2003-05-14 ERRONEOUS ENTRY 2003-05-14
DP-1318451 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25150.69
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25175

Date of last update: 15 Mar 2025

Sources: New York Secretary of State