Search icon

DYNASTY MANAGEMENT INC.

Company Details

Name: DYNASTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2002 (23 years ago)
Entity Number: 2823988
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 Centre Street, 6th Floor, NEW YORK, NY, United States, 10013
Principal Address: 213 WEST 40TH ST, 2ND FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNASTY MANAGEMENT INC 401(K) PLAN 2023 481280487 2024-09-11 DYNASTY MANAGEMENT INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-15
Business code 541600
Sponsor’s telephone number 2122743016
Plan sponsor’s address 202 CENTRE STREET, 6TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing TINA GUAN
Valid signature Filed with authorized/valid electronic signature
DYNASTY MANAGEMENT INC 401(K) PLAN 2022 481280487 2023-06-08 DYNASTY MANAGEMENT INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-15
Business code 541600
Sponsor’s telephone number 2122743016
Plan sponsor’s address 202 CENTRE STREET, 6TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing JIANYUN GUAN
DYNASTY MANAGEMENT INC 401(K) PLAN 2021 481280487 2022-10-12 DYNASTY MANAGEMENT INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-15
Business code 541600
Sponsor’s telephone number 2122743016
Plan sponsor’s address 202 CENTRE STREET, 6TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JIANYUN GUAN
DYNASTY MANAGEMENT INC 401(K) PLAN 2020 481280487 2021-05-10 DYNASTY MANAGEMENT INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-15
Business code 541600
Sponsor’s telephone number 2122743033
Plan sponsor’s address 202 CENTRE STREET, 6TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing ANGELA LAM
DYNASTY MANAGEMENT INC 401(K) PLAN 2019 481280487 2020-05-14 DYNASTY MANAGEMENT INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-15
Business code 541600
Sponsor’s telephone number 2122743033
Plan sponsor’s address 202 CENTRE STREET, 6TH FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing ANGELA LAM
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing ANGELA LAM

DOS Process Agent

Name Role Address
DYNASTY MANAGEMENT, INC. DOS Process Agent 202 Centre Street, 6th Floor, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HUNG LUK Chief Executive Officer 202 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-10-04 2008-10-09 Address 213 W 40TH STREET / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-10-04 2008-10-09 Address 54 CANAL STREET / 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-10-04 2008-10-09 Address 213 W 40TH STREET / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-01-14 2006-10-04 Address 54 CANAL ST, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-01-14 2006-10-04 Address 54 CANAL ST / 3RD FL, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-10-17 2006-10-04 Address 54 CANAL STREET 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2002-10-17 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210727000868 2021-07-27 BIENNIAL STATEMENT 2021-07-27
081009002641 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061004002536 2006-10-04 BIENNIAL STATEMENT 2006-10-01
050114002167 2005-01-14 BIENNIAL STATEMENT 2004-10-01
021017000614 2002-10-17 CERTIFICATE OF INCORPORATION 2002-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522877102 2020-04-10 0202 PPP 202 CENTRE ST, NEW YORK, NY, 10013-3613
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458700
Loan Approval Amount (current) 458700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-3613
Project Congressional District NY-10
Number of Employees 24
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 463949.57
Forgiveness Paid Date 2021-06-04
4948888402 2021-02-07 0202 PPS 202 Centre St Fl 6, New York, NY, 10013-3613
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433282
Loan Approval Amount (current) 433282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3613
Project Congressional District NY-10
Number of Employees 24
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 437759.25
Forgiveness Paid Date 2022-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State