Search icon

LUM AND HONG REALTY INC.

Company Details

Name: LUM AND HONG REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1971 (54 years ago)
Entity Number: 315279
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 100 W BOSTON POST RD, MAMARONECK, NY, United States, 10543
Address: 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN S.D. LUM Chief Executive Officer 100 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Agent

Name Role Address
RICHARD E. LANZA Agent 229 HARRISON AVE., HARRISON, NY

DOS Process Agent

Name Role Address
COLUCCI ASSOCIATES DOS Process Agent 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 39 ELLSWORTH AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2000-08-28 2025-05-19 Address 100 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2000-08-28 2025-05-19 Address 601 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1971-09-29 2000-08-28 Address 229 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)
1971-09-29 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250519004250 2025-05-19 BIENNIAL STATEMENT 2025-05-19
180426002004 2018-04-26 BIENNIAL STATEMENT 2017-09-01
090827002506 2009-08-27 BIENNIAL STATEMENT 2009-09-01
051215002516 2005-12-15 BIENNIAL STATEMENT 2005-09-01
C337744-2 2003-10-09 ASSUMED NAME CORP INITIAL FILING 2003-10-09

USAspending Awards / Financial Assistance

Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
192000.00
Total Face Value Of Loan:
192000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State