Search icon

JOAN MANICKCHAN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOAN MANICKCHAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4213208
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 189-17 JAMAICA AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189-17 JAMAICA AVE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
JOAN MANICKCHAN Chief Executive Officer 189-17 JAMAICA AVE, HOLLIS, NY, United States, 11423

Licenses

Number Type End date
10311203286 CORPORATE BROKER 2026-05-21
10991210335 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-03-07 2014-07-31 Address 18917 JAMAICA AVE., HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140731002129 2014-07-31 BIENNIAL STATEMENT 2014-03-01
120307000673 2012-03-07 CERTIFICATE OF INCORPORATION 2012-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
3333.32
Total Face Value Of Loan:
3333.32

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,333.32
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,333.32
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,376.01
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $3,333.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State