Search icon

CHING-TIEN REALTY, INC.

Company Details

Name: CHING-TIEN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1973 (52 years ago)
Entity Number: 253331
ZIP code: 11364
County: Kings
Place of Formation: New York
Principal Address: 6741 CLOVERDALE LANE, OAKLAND GARDENS, NY, United States, 11364
Address: P.O BOX 640336, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHING-TIEN REALTY, INC. DOS Process Agent P.O BOX 640336, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
CHUEN PO KAO Chief Executive Officer 6741 CLOVERDALE LANE, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 154 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 6741 CLOVERDALE LANE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2013-03-06 2025-02-07 Address PO BOX 24705, BROOKLYN, NY, 11202, 4705, USA (Type of address: Service of Process)
1993-03-05 2025-02-07 Address 154 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-03-05 2013-03-06 Address 154 LAWRENCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1973-02-06 1993-03-05 Address 152 LAWRENCE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1973-02-06 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207003524 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230201002709 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220727003288 2022-07-27 BIENNIAL STATEMENT 2021-02-01
130306002345 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110215002432 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090127002989 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070216002487 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050307002704 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030127002412 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010223002565 2001-02-23 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9216618410 2021-02-16 0202 PPP 154 Lawrence St, Brooklyn, NY, 11201-5264
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5264
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41499.29
Forgiveness Paid Date 2021-09-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State