Search icon

TUM YING PU REALTY CORP.

Company Details

Name: TUM YING PU REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1972 (53 years ago)
Entity Number: 237364
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 182-26 RADNOR RD, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUM YING PU REALTY CORP. DOS Process Agent 182-26 RADNOR RD, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
WEI LEANG TUM Chief Executive Officer 182-26 RADNOR RD, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 182-26 RADNOR RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-16 Address 182-26 RADNOR RD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2014-04-18 2020-08-03 Address 182-26 RADNOR RD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2014-04-18 2024-08-16 Address 182-26 RADNOR RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1972-08-25 2014-04-18 Address 80 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1972-08-25 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240816001282 2024-08-16 BIENNIAL STATEMENT 2024-08-16
200803060685 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007102 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006820 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140811007097 2014-08-11 BIENNIAL STATEMENT 2014-08-01
140418002020 2014-04-18 BIENNIAL STATEMENT 2012-08-01
A11160-2 1972-08-25 CERTIFICATE OF INCORPORATION 1972-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3514718308 2021-01-22 0202 PPS 18226 Radnor Rd, Jamaica, NY, 11432-1538
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-1538
Project Congressional District NY-05
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22243.65
Forgiveness Paid Date 2021-09-21
6114347106 2020-04-14 0202 PPP 182-26 RADNOR ROAD, JAMAICA, NY, 11432
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22246.41
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State