Search icon

DAVID CHANG REALTY, INC.

Company Details

Name: DAVID CHANG REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4213325
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 9 COLLEGE PLACE, #2G, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID CHANG DOS Process Agent 9 COLLEGE PLACE, #2G, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DAVID CHANG Chief Executive Officer 9 COLLEGE PLACE, #2G, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
DAVID CHANG Agent 110 LIVINGSTON ST #6K, BROOKLYN, NY, 11201

Form 5500 Series

Employer Identification Number (EIN):
825700762
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-07 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2012-03-07 2025-02-20 Address 110 LIVINGSTON ST #6K, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2012-03-07 2025-02-20 Address 110 LIVINGSTON ST #6K, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003399 2025-02-20 BIENNIAL STATEMENT 2025-02-20
120307000845 2012-03-07 CERTIFICATE OF INCORPORATION 2012-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-05
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20968.1
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21011.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State