Search icon

ACCR REALTY INC.

Company Details

Name: ACCR REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279115
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 79 MULBERRY STREET #1R, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE YEE LING CHAN Chief Executive Officer 79 MULBERRY STREET #1R, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ALICE CHAN DOS Process Agent 79 MULBERRY STREET #1R, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-08-25 2024-08-25 Address 79 MULBERRY STREET #1R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-25 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-11 2024-08-25 Address 79 MULBERRY STREET #1R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-01-11 2024-08-25 Address 79 MULBERRY STREET #1R, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-07-15 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-15 2013-01-11 Address 53 LUDLOW STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240825000185 2024-08-25 BIENNIAL STATEMENT 2024-08-25
220824002567 2022-08-24 BIENNIAL STATEMENT 2022-07-01
220617002526 2022-06-17 BIENNIAL STATEMENT 2020-07-01
180712006049 2018-07-12 BIENNIAL STATEMENT 2018-07-01
140807006413 2014-08-07 BIENNIAL STATEMENT 2014-07-01
130111002675 2013-01-11 BIENNIAL STATEMENT 2012-07-01
980715000263 1998-07-15 CERTIFICATE OF INCORPORATION 1998-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8638228101 2020-07-26 0202 PPP 79 MULBERRY ST RH1, NEW YORK, NY, 10013
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) 4187
Loan Approval Amount (current) 4187
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
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 4217.32
Forgiveness Paid Date 2021-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State