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: Service of Process)
2011-04-29 2020-09-29 Address 61 MOTT STREET / 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: 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)
2007-05-24 2011-04-29 Address 61 MOTT ST, APT 8, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10832.00
Total Face Value Of Loan:
10832.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10832.00
Total Face Value Of Loan:
10832.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10919.87
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10940.22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State