Search icon

CHL REALTY (NY) CORP.

Company Details

Name: CHL REALTY (NY) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2003 (22 years ago)
Entity Number: 2898041
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 562 Irving Ave, Brooklyn, NY, United States, 11237
Principal Address: 562 IRVING AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAY LOI CHEUNG Chief Executive Officer 562 IRVING AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 562 Irving Ave, Brooklyn, NY, United States, 11237

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 562 IRVING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 562 IRVING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 562 IRVING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-01 Address 562 Irving Ave, Brooklyn, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047683 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403004214 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220624002498 2022-06-24 BIENNIAL STATEMENT 2021-04-01
171127002007 2017-11-27 BIENNIAL STATEMENT 2017-04-01
070423002658 2007-04-23 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State