Search icon

MUI THI NGO REALTY CORP.

Company Details

Name: MUI THI NGO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1999 (26 years ago)
Entity Number: 2428721
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 97 BAY 13TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SO GIOI TANG DOS Process Agent 97 BAY 13TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
SO GIOI TANG Chief Executive Officer 97 BAY 13TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 97 BAY 13TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-10-14 2018-03-27 Address 97 BAY 13TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2009-10-14 2023-11-03 Address 97 BAY 13TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2009-10-14 2023-11-03 Address 97 BAY 13TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2005-11-22 2009-10-14 Address 97 BAY 13TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2005-11-22 2009-10-14 Address 97 BAY 13TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2005-11-22 2009-10-14 Address 97 BAY 13TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-10-10 2005-11-22 Address 6824 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2003-10-10 2005-11-22 Address 6824 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2003-10-10 2005-11-22 Address 6824 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231103002993 2023-11-03 BIENNIAL STATEMENT 2023-10-01
230125001861 2023-01-25 BIENNIAL STATEMENT 2021-10-01
180327006303 2018-03-27 BIENNIAL STATEMENT 2017-10-01
131106002022 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111021002759 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091014002527 2009-10-14 BIENNIAL STATEMENT 2009-10-01
051122003173 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031010002492 2003-10-10 BIENNIAL STATEMENT 2003-10-01
991014000393 1999-10-14 CERTIFICATE OF INCORPORATION 1999-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937998510 2021-02-19 0202 PPP 6824 3rd Ave, Brooklyn, NY, 11220-5803
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4387
Loan Approval Amount (current) 4387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5803
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4405.87
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State