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)
2006-12-13 2010-07-21 Address 60 E. 42ND ST. 46TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1999-02-26 2017-08-23 Address 22 HOWARD ST 6TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-02-26 2017-08-23 Address 22 HOWARD ST 6TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-01-29 2006-12-13 Address 22 HOWARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-01-29 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
970129000353 1997-01-29 CERTIFICATE OF INCORPORATION 1997-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183297704 2020-05-01 0202 PPP 208 CENTRE ST #8, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8367
Loan Approval Amount (current) 8367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8443.53
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: New York Secretary of State