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: 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
36487.00
Total Face Value Of Loan:
36487.00
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:
22320.00
Total Face Value Of Loan:
22320.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22320
Current Approval Amount:
22320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22691.85
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36487
Current Approval Amount:
36487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36751.21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State