Search icon

FOUNDATION REALTY INC.

Company Details

Name: FOUNDATION REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1993 (31 years ago)
Entity Number: 1766107
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST, STE 808, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOUNDATION REALTY RETIREMENT PLAN 2011 133737550 2013-03-06 FOUNDATION REALTY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 9178381166
Plan sponsor’s address 376 BROADWAY, SUITE 20-E, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133737550
Plan administrator’s name FOUNDATION REALTY, INC.
Plan administrator’s address 376 BROADWAY, SUITE 20-E, NEW YORK, NY, 10013
Administrator’s telephone number 9178381166

Signature of

Role Plan administrator
Date 2013-03-06
Name of individual signing CHRIS CHIN
Role Employer/plan sponsor
Date 2013-03-06
Name of individual signing CHRIS CHIN
FOUNDATION REALTY RETIREMENT PLAN 2011 133737550 2013-03-06 FOUNDATION REALTY, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 9178381166
Plan sponsor’s address 376 BROADWAY, SUITE 20-E, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133737550
Plan administrator’s name FOUNDATION REALTY, INC.
Plan administrator’s address 376 BROADWAY, SUITE 20-E, NEW YORK, NY, 10013
Administrator’s telephone number 9178381166

Signature of

Role Plan administrator
Date 2013-03-06
Name of individual signing CHRIS CHIN
Role Employer/plan sponsor
Date 2013-03-06
Name of individual signing CHRIS CHIN
FOUNDATION REALTY RETIREMENT PLAN 2011 133737550 2013-02-28 FOUNDATION REALTY, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 9178381166
Plan sponsor’s address 376 BROADWAY, SUITE 20-E, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133737550
Plan administrator’s name FOUNDATION REALTY, INC.
Plan administrator’s address 376 BROADWAY, SUITE 20-E, NEW YORK, NY, 10013
Administrator’s telephone number 9178381166

Signature of

Role Plan administrator
Date 2013-02-28
Name of individual signing CHRIS CHIN
Role Employer/plan sponsor
Date 2013-02-28
Name of individual signing CHRIS CHIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE ST, STE 808, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHRIS C CHIN Chief Executive Officer 139 CENTRE ST, STE 808, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 139 CENTRE ST, STE 808, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-07-12 2023-10-04 Address 139 CENTRE ST, STE 808, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-10-24 2023-10-04 Address 139 CENTRE ST, STE 808, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-10-24 2018-07-12 Address 139 CENTRE ST, STE 808, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-04-02 2011-10-24 Address 139 CENTRE ST STE 808, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-29 2011-10-24 Address 139 CENTRE ST SUITE 808, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-03-29 2011-10-24 Address 139 CENTRE ST SUITE 808, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-10-15 2010-04-02 Address 376 BROADWAY, STE 20E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-10-28 2010-03-29 Address 31 CATHERINE STREET, SUITE A, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1997-10-28 2010-03-29 Address 31 CATHERINE STREET, SUITE A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004002206 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220204002647 2022-02-04 BIENNIAL STATEMENT 2022-02-04
191007060384 2019-10-07 BIENNIAL STATEMENT 2019-10-01
180712006316 2018-07-12 BIENNIAL STATEMENT 2017-10-01
131022002220 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111024002460 2011-10-24 BIENNIAL STATEMENT 2011-10-01
100402000019 2010-04-02 CERTIFICATE OF CHANGE 2010-04-02
100329002468 2010-03-29 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
091008002195 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071002002372 2007-10-02 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3878167401 2020-05-08 0202 PPP 139 CENTRE ST STE 806, NEW YORK, NY, 10013
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34166
Loan Approval Amount (current) 34166
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34538.96
Forgiveness Paid Date 2021-06-17
1659138607 2021-03-13 0202 PPS 139 Centre St Ste 806, New York, NY, 10013-4558
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34167
Loan Approval Amount (current) 34167
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4558
Project Congressional District NY-10
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34428.36
Forgiveness Paid Date 2021-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State