Search icon

WASANG REALTY COMPANY, INC.

Company Details

Name: WASANG REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1923 (102 years ago)
Entity Number: 18373
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 61 MOTT STREET / APT 1A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
TISHA LEUNG DOS Process Agent 61 MOTT STREET / APT 1A, NEW YORK, NY, United States, 10013

Agent

Name Role Address
TODTMAN, NACHAMIE, SPIZZ & JOHNS, P.C. Agent 425 PARK AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
TISHA LEUNG Chief Executive Officer 61 MOTT STREET / APT 1A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-04-29 2020-09-29 Address 61 MOTT STREET / APT 8, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-04-29 2020-09-29 Address 61 MOTT STREET / APT 8, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-05-24 2011-04-29 Address 61 MOTT ST, APT 8, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-05-24 2011-04-29 Address 61 MOTT ST, APT 8, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-05-24 2011-04-29 Address 61 MOTT ST, APT 8, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-10-19 2007-05-24 Address ATTENTION: BART NACHAMIE, ESQ., 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-05-24 2007-05-24 Address 61 MOTT ST APT 5, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-05-24 2007-05-24 Address 61 MOTT ST APT 5, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-09-14 2006-10-19 Address APARTMENT #8, 61 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-14 2006-10-19 Address APARTMENT #8, 61 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200929060169 2020-09-29 BIENNIAL STATEMENT 2019-04-01
130405006882 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110429002750 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090331002614 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070524002477 2007-05-24 BIENNIAL STATEMENT 2007-04-01
061019000874 2006-10-19 CERTIFICATE OF AMENDMENT 2006-10-19
050524002577 2005-05-24 BIENNIAL STATEMENT 2005-04-01
040914000703 2004-09-14 CERTIFICATE OF CHANGE 2004-09-14
Z1923-2 1979-02-23 ASSUMED NAME CORP INITIAL FILING 1979-02-23
2149-138 1923-04-03 CERTIFICATE OF INCORPORATION 1923-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1030778505 2021-02-18 0202 PPS 61 Mott St, New York, NY, 10013-4835
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) 10832
Loan Approval Amount (current) 10832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4835
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10919.87
Forgiveness Paid Date 2021-12-15
8639398108 2020-07-27 0202 PPP 61 MOTT ST, NY, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10940.22
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State