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)
1993-10-28 2015-10-13 Address 996 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-10-28 2015-10-13 Address 996 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-10-28 2015-10-13 Address ATTN: STEPHEN I. SILLER. ESQ., 747 3RD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-10-02 1993-10-28 Address SILLER, WILK & MENCHER, 747 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-10-02 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

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
931028002802 1993-10-28 BIENNIAL STATEMENT 1993-10-01
921002000299 1992-10-02 CERTIFICATE OF INCORPORATION 1992-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890887104 2020-04-10 0202 PPP 128 MOTT ST Suite 709, NEW YORK, NY, 10013-4709
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
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, 10013-4709
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25150.69
Forgiveness Paid Date 2020-11-23
4461118403 2021-02-06 0202 PPS 128 Mott St Ste 709, New York, NY, 10013-5587
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
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, 10013-5587
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25175
Forgiveness Paid Date 2021-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State