Search icon

NEW YORK SHUN ON REALTY DEVELOPMENT INC.

Company Details

Name: NEW YORK SHUN ON REALTY DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (32 years ago)
Entity Number: 1771541
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 207 BOWERY, 2/FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK SHUN ON REALTY DEVELOPMENT INC. DOS Process Agent 207 BOWERY, 2/FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PETER LIANG Chief Executive Officer 207 BOWERY, 2/FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 207 BOWERY, 2/FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-01-27 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-18 2023-11-01 Address 207 BOWERY, 2/FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-11-18 2014-06-25 Address 207 BOWERY, 2/FL, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101036278 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211108000798 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191125060444 2019-11-25 BIENNIAL STATEMENT 2019-11-01
161222006123 2016-12-22 BIENNIAL STATEMENT 2015-11-01
140625002359 2014-06-25 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-11-27
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 of last update: 15 Mar 2025

Sources: New York Secretary of State