Search icon

2640 REALTY CORP.

Company Details

Name: 2640 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1975 (50 years ago)
Entity Number: 377332
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 100 MOTT STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAQUIN HUNG Chief Executive Officer 219 WEST 100TH STREET #2W, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MOTT STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1990-03-14 1993-04-15 Address 219 WEST 100 STREET #2W, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1975-08-15 1990-03-14 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070809003065 2007-08-09 BIENNIAL STATEMENT 2007-08-01
20060807010 2006-08-07 ASSUMED NAME CORP INITIAL FILING 2006-08-07
051003002666 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030808002423 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010810002555 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990910002100 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970813002590 1997-08-13 BIENNIAL STATEMENT 1997-08-01
930927002694 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930415002304 1993-04-15 BIENNIAL STATEMENT 1992-08-01
C117985-2 1990-03-14 CERTIFICATE OF AMENDMENT 1990-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606778209 2020-08-03 0202 PPP 219 W 100TH ST APT 3E, NEW YORK, NY, 10025
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11413.54
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State