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 (32 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

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

Form 5500 Series

Employer Identification Number (EIN):
133737550
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34166
Current Approval Amount:
34166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34538.96
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34167
Current Approval Amount:
34167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34428.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State