Search icon

MING SUN REALTY CORPORATION

Company Details

Name: MING SUN REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1970 (55 years ago)
Entity Number: 297299
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 123-125 MOTT STREET, # 6, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH CHIN DOS Process Agent 123-125 MOTT STREET, # 6, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KENNETH CHIN Chief Executive Officer 123-125 MOTT STREET, # 6, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 123-125 MOTT STREET, # 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 123-5 MOTT STREET, APT. #6, NEW YORK, NY, 10013, 4711, USA (Type of address: Chief Executive Officer)
2021-11-15 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-08 2023-10-20 Address 123-5 MOTT STREET, APT. #6, NEW YORK, NY, 10013, 4711, USA (Type of address: Chief Executive Officer)
1998-10-08 2023-10-20 Address 123-5 MOTT STREET, APT. #6, NEW YORK, NY, 10013, 4711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020000014 2023-10-20 BIENNIAL STATEMENT 2022-10-01
220718000006 2022-07-18 BIENNIAL STATEMENT 2020-10-01
170329002001 2017-03-29 BIENNIAL STATEMENT 2016-10-01
021107002455 2002-11-07 BIENNIAL STATEMENT 2002-10-01
C321241-2 2002-09-16 ASSUMED NAME CORP INITIAL FILING 2002-09-16

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
-5000.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5040.97

Date of last update: 18 Mar 2025

Sources: New York Secretary of State