Search icon

32 ALLEN REALTY INC.

Company Details

Name: 32 ALLEN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1999 (26 years ago)
Entity Number: 2397184
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 120 MADISON ST, NEW YORK, NY, United States, 10002
Address: 120 MADISON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WEI HON NG DOS Process Agent 120 MADISON STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WEI HON NG Chief Executive Officer 120 MADISON ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1999-07-12 2012-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121219000890 2012-12-19 CERTIFICATE OF AMENDMENT 2012-12-19
010712002913 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990712000245 1999-07-12 CERTIFICATE OF INCORPORATION 1999-07-12

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
21379.00
Total Face Value Of Loan:
21379.00
Date:
2020-04-23
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

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21379
Current Approval Amount:
21379
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21703.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State