Search icon

LEI SANG REALTY, CORP.

Company Details

Name: LEI SANG REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2000 (25 years ago)
Entity Number: 2514457
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 242 GRAND STREET, NEW YORK, NY, United States, 10002
Principal Address: 133 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILY WONG Chief Executive Officer 133 MOTT STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 GRAND STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 133 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-13 2024-11-11 Address 133 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-08-29 2018-11-13 Address 242 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-08-29 2024-11-11 Address 242 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2000-05-26 2017-08-29 Address 133 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-05-26 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111001161 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221222002962 2022-12-22 BIENNIAL STATEMENT 2022-05-01
201230060446 2020-12-30 BIENNIAL STATEMENT 2020-05-01
181113007224 2018-11-13 BIENNIAL STATEMENT 2018-05-01
170829002044 2017-08-29 BIENNIAL STATEMENT 2016-05-01
000526000190 2000-05-26 CERTIFICATE OF INCORPORATION 2000-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011848507 2021-02-18 0202 PPS 133 Mott St, New York, NY, 10013-4784
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4326
Loan Approval Amount (current) 4326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10013-4784
Project Congressional District NY-10
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4356.58
Forgiveness Paid Date 2021-11-08
2081928202 2020-07-31 0202 PPP 133 MOTT STREET, NEW YORK, NY, 10013-4710
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6957
Loan Approval Amount (current) 6957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10013-4710
Project Congressional District NY-10
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6986.16
Forgiveness Paid Date 2021-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State