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 (56 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 2024-11-20 Address 57 MOTT ST, APT 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-09-30 2019-03-04 Address 57 MOTT ST, APT 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-10-19 1998-09-30 Address 57 MOTT STREET, 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)
1992-11-09 1993-10-19 Address 57 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-11-09 1993-10-19 Address 57 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-11-09 1998-09-30 Address 57 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1968-10-24 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 500

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
101028002575 2010-10-28 BIENNIAL STATEMENT 2010-10-01
080925003373 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061002003042 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041105002779 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020919002347 2002-09-19 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1684118701 2021-03-27 0202 PPS 57 Mott St Apt 2, New York, NY, 10013-4860
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6375
Loan Approval Amount (current) 6375
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4860
Project Congressional District NY-10
Number of Employees 2
NAICS code 531190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6410.23
Forgiveness Paid Date 2021-10-20
7504417800 2020-06-03 0202 PPP 57 Mott St., Apt. 2, NEW YORK, NY, 10013-4812
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4541.65
Loan Approval Amount (current) 4541
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4812
Project Congressional District NY-10
Number of Employees 2
NAICS code 531190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4177.82
Forgiveness Paid Date 2021-03-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State