Search icon

CHAUS REALTY INC.

Company Details

Name: CHAUS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1998 (27 years ago)
Entity Number: 2267225
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: 57 ALLENWOOD RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 ALLENWOOD RD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
ANDREW CHAU Chief Executive Officer 57 ALLENWOOD RD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2004-07-14 2006-06-14 Address 57 ALLENWOOD RD, GREAT NECK, NY, 11022, USA (Type of address: Principal Executive Office)
2004-07-14 2006-06-14 Address 57 ALLENWOOD RD, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2004-07-14 2006-06-14 Address 57 ALLENWOOD RD, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
2000-08-03 2004-07-14 Address 76-52 263 ST, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2000-08-03 2004-07-14 Address 76-52 263 ST, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100723002763 2010-07-23 BIENNIAL STATEMENT 2010-06-01
080703002369 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060614002027 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040714002506 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020529002496 2002-05-29 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State