Search icon

YUK TAK REALTY CORP.

Company Details

Name: YUK TAK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1974 (50 years ago)
Entity Number: 357208
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 41-11 69TH ST, KNICKERBOCKER STATION, WOODSIDE, NY, United States, 11377
Principal Address: 41-11 69TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CHON Chief Executive Officer P.O. BOX 1043, KNICKERBOCKER STATION, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
MICHAEL CHON DOS Process Agent 41-11 69TH ST, KNICKERBOCKER STATION, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2014-12-08 2020-12-07 Address PO BOX 1043, KNICKERBOCKER STATION, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2000-11-29 2014-12-08 Address PO BOX 1043, KNICKERBOCKER STATION, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1993-05-21 2000-11-29 Address P.O. BOX 1043, KNICKERBOCKER STATION, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1974-12-02 1993-05-21 Address % 36 E. BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207060871 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181210006400 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141208007003 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121221006150 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101208002756 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081201002218 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061120002601 2006-11-20 BIENNIAL STATEMENT 2006-12-01
20060519055 2006-05-19 ASSUMED NAME CORP INITIAL FILING 2006-05-19
050112002037 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021125002425 2002-11-25 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3872517104 2020-04-12 0202 PPP 1043 PO BOX, NEW YORK, NY, 10002-0902
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25835
Loan Approval Amount (current) 25835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0902
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25981.4
Forgiveness Paid Date 2020-11-13
5469898304 2021-01-25 0202 PPS 36 E Broadway Apt 2C, New York, NY, 10002-6854
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10002-6854
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26093.89
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State