Search icon

GEE TAI CHONG REALTY CORP.

Company Details

Name: GEE TAI CHONG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1966 (59 years ago)
Entity Number: 200699
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 48 HESTER STREET, # 8A, 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
SHIU MING CHU Chief Executive Officer 48 HESTER STREET, # 8A, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
GEE TAI CHONG REALTY CORP. DOS Process Agent 48 HESTER STREET, # 8A, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 48 HESTER STREET, # 8A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 48 HESTER STREET, #8A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 48 HESTER STREET, #8A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-07-08 Address 48 HESTER STREET, # 8A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-07-08 Address 48 HESTER STREET, #8A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-07-08 Address 48 HESTER STREET, # 8A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-11-28 2023-11-28 Address 48 HESTER STREET, # 8A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-01-15 2023-11-28 Address 48 HESTER STREET, #8A, AUTHORIZED PERSON, NY, 10002, USA (Type of address: Service of Process)
2021-01-15 2023-11-28 Address 48 HESTER STREET, #8A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708001630 2024-07-08 BIENNIAL STATEMENT 2024-07-08
231128001358 2023-11-28 BIENNIAL STATEMENT 2022-07-01
210115060352 2021-01-15 BIENNIAL STATEMENT 2018-07-01
030814000094 2003-08-14 ANNULMENT OF DISSOLUTION 2003-08-14
C222609-2 1995-05-08 ASSUMED NAME CORP INITIAL FILING 1995-05-08
DP-610596 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
570350-4 1966-07-25 CERTIFICATE OF INCORPORATION 1966-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4805048509 2021-02-26 0202 PPP 48 Hester St, New York, NY, 10002-4637
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11082
Loan Approval Amount (current) 11082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10002-4637
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11126.02
Forgiveness Paid Date 2021-08-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State