Search icon

DYNASTY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
481280487
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

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)

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

Jobs Reported:
24
Initial Approval Amount:
$458,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$463,949.57
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $344,025
Utilities: $57,337
Rent: $57,338
Jobs Reported:
24
Initial Approval Amount:
$433,282
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,282
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$437,759.25
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $433,276
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State