Search icon

R&E REAL ESTATE MANAGEMENT CO., INC.

Company Details

Name: R&E REAL ESTATE MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1995 (29 years ago)
Entity Number: 1970630
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY, 203, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYAN CHONG DOS Process Agent 1270 BROADWAY, 203, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RYAN CHONG Chief Executive Officer 1270 BROADWAY, 203, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1270 BROADWAY, 203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 16 WEST 32ND ST, #803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-11-04 2023-11-01 Address 154-08 NORTHERN BLVD #2A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-10-22 2023-11-01 Address 16 WEST 32ND ST, #803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-10-29 2009-11-04 Address 37-17 UNION ST #3FLR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2001-10-29 2003-10-22 Address 16 WEST 32ND ST #803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-11-19 2001-10-29 Address 1270 BROADWAY, SUITE 906, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-11-19 2001-10-29 Address 1270 BROADWAY, SUITE 906, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
1997-11-19 2001-10-29 Address 37-17 UNION ST, 3 FL, FLUSHING, NY, 00000, USA (Type of address: Service of Process)
1995-11-03 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101038841 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221101004702 2022-11-01 BIENNIAL STATEMENT 2021-11-01
171101007013 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131106006729 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111116002413 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091104002874 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071113003202 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051209002102 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031022002638 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011029002226 2001-10-29 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3575607307 2020-04-29 0202 PPP 1270 Broadway Suite 203, NEW YORK, NY, 10001
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7564.17
Forgiveness Paid Date 2021-03-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State