Search icon

45-34 REALTY CORP.

Company Details

Name: 45-34 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1995 (29 years ago)
Entity Number: 1969387
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 31-32 UNION ST APT 4C, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DO YOUNG KIM Chief Executive Officer 31-32 UNION ST APT 4C, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
DO YOUNG KIM DOS Process Agent 31-32 UNION ST APT 4C, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 31-32 UNION ST APT 4C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 1190 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-10-20 2023-08-23 Address 1190 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-10-20 2023-08-23 Address 1190 6TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-10-31 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-31 1997-10-20 Address 85-66 159TH STREET, JAMAICA HILLS, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823000749 2023-08-23 BIENNIAL STATEMENT 2021-10-01
131023002465 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111031002285 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091019002754 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071030002789 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051125002177 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031001002352 2003-10-01 BIENNIAL STATEMENT 2003-10-01
010926002024 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991019002675 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971020002281 1997-10-20 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702618510 2021-03-04 0202 PPP 3132 Union St Apt 4C, Flushing, NY, 11354-2379
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2379
Project Congressional District NY-06
Number of Employees 1
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15039.04
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State