Search icon

EVER BRIGHT REALTY CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
71422.00
Total Face Value Of Loan:
71422.00
Date:
2020-07-23
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:
71422.00
Total Face Value Of Loan:
71422.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71422
Current Approval Amount:
71422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71855.57
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71422
Current Approval Amount:
71422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71919.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State