Search icon

K & L CHAN REALTY INC.

Company Details

Name: K & L CHAN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (25 years ago)
Entity Number: 2568425
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 175 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013
Address: 175 Canal Street, 2nd Fl, ROOM 24F, 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
KENNETH CHAN Chief Executive Officer 376 BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
K & L CHAN REALTY INC. DOS Process Agent 175 Canal Street, 2nd Fl, ROOM 24F, New York, NY, United States, 10013

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 376 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-18 Address 376 BROADWAY, ROOM 24F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-11-08 2015-04-30 Address 175 CANAL ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-11-08 2024-10-18 Address 376 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-10-30 2020-10-07 Address 376 BROADWAY, ROOM 24F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002945 2024-10-18 BIENNIAL STATEMENT 2024-10-18
221021002592 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201007060563 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181023006215 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161025006158 2016-10-25 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10106.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State