Search icon

D.C. LING BROADWAY REALTY INC.

Company Details

Name: D.C. LING BROADWAY REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1998 (27 years ago)
Entity Number: 2233603
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 116-37 Union Tpke, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.C. LING BROADWAY REALTY INC. DOS Process Agent 116-37 Union Tpke, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
DAVID LING Chief Executive Officer 116-37 UNION TPKE, DC LING BROADWAY REALTY INC, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 116-37 UNION TPKE, DC LING BROADWAY REALTY INC, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 250-04 JERICHO TPKE, 2ND FL, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2014-04-21 2024-02-21 Address 250-04 JERICHO TPKE, 2ND FL, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2014-04-21 2024-02-21 Address 250-04 JERICHO TPKE, 2ND FL, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2012-08-03 2014-04-21 Address ELITE MANAGEMENT INC, 42-40 BELL BLVD 507, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2012-08-03 2014-04-21 Address ELITE MANAGEMENT INC, 42-40 BELL BLVD 507, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2012-08-03 2014-04-21 Address ELITE MANAGEMENT INC, 42-40 BELL BLVD 507, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2002-02-15 2012-08-03 Address 137-11 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2002-02-15 2012-08-03 Address C/O ELITE MANAGEMENT INC, 137-11 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2002-02-15 2012-08-03 Address C/O ELITE MANAGEMENT INC, 137-11 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240221003550 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220228003841 2022-02-28 BIENNIAL STATEMENT 2022-02-28
140421002047 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120803002460 2012-08-03 BIENNIAL STATEMENT 2012-02-01
060404002241 2006-04-04 BIENNIAL STATEMENT 2006-02-01
020215002769 2002-02-15 BIENNIAL STATEMENT 2002-02-01
980319000451 1998-03-19 CERTIFICATE OF AMENDMENT 1998-03-19
980227000753 1998-02-27 CERTIFICATE OF INCORPORATION 1998-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2825937703 2020-05-01 0202 PPP 2230 119TH ST STE 2, COLLEGE POINT, NY, 11356
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22320
Loan Approval Amount (current) 22320
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 531120
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 22691.85
Forgiveness Paid Date 2022-01-04
5313568401 2021-02-08 0202 PPS 2230 119th St Ste 2, College Point, NY, 11356-2509
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36487
Loan Approval Amount (current) 36487
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2509
Project Congressional District NY-14
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36751.21
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State