Search icon

LIVING QUEST REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIVING QUEST REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2002 (23 years ago)
Entity Number: 2731078
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 315 FIFTH AVENUE, STE 800, NEW YORK, NY, United States, 10016
Principal Address: 160 WEST 66TH ST APT 28H, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 FIFTH AVENUE, STE 800, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RYU TSUNEIZUMI Chief Executive Officer 315 FIFTH AVENUE, STE 800, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
31TS0946247 CORPORATE BROKER 2026-03-05
109936046 REAL ESTATE PRINCIPAL OFFICE No data
10401378035 REAL ESTATE SALESPERSON 2025-07-07

History

Start date End date Type Value
2008-03-21 2010-03-04 Address 350 FIFTH AVENUE, STE 2717, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2008-03-21 2010-03-04 Address 350 FIFTH AVENUE, STE 2717, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2006-03-17 2008-03-21 Address 350 FIFTH AVENUE STE 28H, STE 2717, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2006-03-17 2008-03-21 Address 350 FIFTH AVE ST APT 28H, STE 2717, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2004-01-29 2010-03-04 Address 160 WEST 66TH ST APT 28H, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140422002054 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120404002347 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100304002905 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080321002464 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060317002681 2006-03-17 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
38005.00
Total Face Value Of Loan:
38004.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38005
Current Approval Amount:
38004
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38449.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State