Search icon

302-306 GRAND REALTY CORP.

Company Details

Name: 302-306 GRAND REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1994 (31 years ago)
Entity Number: 1817575
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 73 ALLEN ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN KWOK CHEUNG Chief Executive Officer 73 ALLEN ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
CHUN KWOK CHEUNG DOS Process Agent 73 ALLEN ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 73 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-09 2023-02-15 Address 73 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-05-09 2023-02-15 Address 73 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-04-23 2006-05-09 Address 71-73 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230215000405 2023-02-15 BIENNIAL STATEMENT 2022-05-01
140507006512 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120627002404 2012-06-27 BIENNIAL STATEMENT 2012-05-01
080515002999 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509002707 2006-05-09 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State