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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
4326.00
Total Face Value Of Loan:
4326.00
Date:
2020-08-01
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:
6957.00
Total Face Value Of Loan:
6957.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4326
Current Approval Amount:
4326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4356.58
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6957
Current Approval Amount:
6957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6986.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State