Search icon

EVER BRIGHT REALTY CORP.

Company Details

Name: EVER BRIGHT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243334
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 838 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVER BRIGHT REALTY CORP. DOS Process Agent 838 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHUN YEE YUNG Chief Executive Officer 838 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 838 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 838 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-11-13 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-10 2024-12-03 Address 838 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-12-03 Address 838 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-29 2014-03-10 Address 838 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-03-14 2014-03-10 Address 838 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-03-14 2008-02-29 Address 429 RIVER ROAD, EAST HANOVER, NJ, 07936, USA (Type of address: Chief Executive Officer)
1998-03-27 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-27 2014-03-10 Address 838 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001878 2024-12-03 BIENNIAL STATEMENT 2024-12-03
161230006202 2016-12-30 BIENNIAL STATEMENT 2016-03-01
140310007046 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120501002841 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100329002469 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080229003154 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060321002860 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040304002437 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020227002040 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000314002643 2000-03-14 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299288601 2021-03-13 0202 PPS 838 Avenue of the Americas Fl 2, New York, NY, 10001-4194
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71422
Loan Approval Amount (current) 71422
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4194
Project Congressional District NY-12
Number of Employees 4
NAICS code 531110
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 71855.57
Forgiveness Paid Date 2021-10-26
7597168105 2020-07-23 0202 PPP 838 AVENUE OF THE AMERICAS FL 2, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71422
Loan Approval Amount (current) 71422
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531312
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 71919.73
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State