Search icon

CHINATOWN APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHINATOWN APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1973 (52 years ago)
Entity Number: 264015
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 383880

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOK SANG MUI Chief Executive Officer 20 CONFUCIUS PLAZA, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 20 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 383880, Par value: 5
2024-11-27 2024-11-27 Address 20 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003933 2025-06-05 BIENNIAL STATEMENT 2025-06-05
241127004382 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230803001859 2023-08-03 BIENNIAL STATEMENT 2023-06-01
230715000763 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
210601061649 2021-06-01 BIENNIAL STATEMENT 2021-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
306507.00
Total Face Value Of Loan:
306507.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306507
Current Approval Amount:
306507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309740.02

Court Cases

Court Case Summary

Filing Date:
2007-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
WANG
Party Role:
Plaintiff
Party Name:
CHINATOWN APARTMENTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State