Search icon

208 CENTRE REALTY INC.

Company Details

Name: 208 CENTRE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1997 (28 years ago)
Entity Number: 2107287
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 208 CENTRE ST, NEW YORK, NY, United States, 10013
Address: 208 CENTRE STREET,, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIT YEE CHAN Chief Executive Officer 208 CENTRE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
208 CENTRE REALTY INC. DOS Process Agent 208 CENTRE STREET,, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 208 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 208 CENTRE ST, BOX 8, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-08-23 2023-05-03 Address C/O DEBROT & SIRIS, PC, 260 MADISON AVE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-08-23 2023-05-03 Address 208 CENTRE ST, BOX 8, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-07-21 2017-08-23 Address 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503003809 2023-05-03 BIENNIAL STATEMENT 2023-01-01
170823002033 2017-08-23 BIENNIAL STATEMENT 2017-01-01
100721002117 2010-07-21 BIENNIAL STATEMENT 2009-01-01
061213000423 2006-12-13 CERTIFICATE OF CHANGE 2006-12-13
990226002293 1999-02-26 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8367.00
Total Face Value Of Loan:
8367.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8367
Current Approval Amount:
8367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8443.53

Date of last update: 01 Apr 2025

Sources: New York Secretary of State