Search icon

SAI FON REALTY CORP.

Company Details

Name: SAI FON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1968 (57 years ago)
Entity Number: 229584
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 57 MOTT ST, APT 2, NEW YORK, NY, United States, 10013
Principal Address: 57 MOTT ST, Apt 2, New York, NY, United States, 08902

Shares Details

Shares issued 200

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
SAI FON REALTY CORP. DOS Process Agent 57 MOTT ST, APT 2, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
VICTOR LEUNG Chief Executive Officer 57 MOTT ST, APT 2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 57 MOTT ST, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-03-04 2024-11-20 Address 57 MOTT ST, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-09-30 2019-03-04 Address 57 MOTT ST, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-09-30 2024-11-20 Address 57 MOTT ST, APT 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-10-19 1998-09-30 Address 57 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241120001666 2024-11-20 BIENNIAL STATEMENT 2024-11-20
190304060441 2019-03-04 BIENNIAL STATEMENT 2018-10-01
161003006765 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141105006510 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121116002129 2012-11-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
6375.00
Total Face Value Of Loan:
6375.00
Date:
2020-06-08
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:
-0.65
Total Face Value Of Loan:
4541.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6375
Current Approval Amount:
6375
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6410.23
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4541.65
Current Approval Amount:
4541
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4177.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State