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

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11413.54

Date of last update: 18 Mar 2025

Sources: New York Secretary of State