Search icon

CHUNKO REALTY, INC.

Company Details

Name: CHUNKO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1977 (47 years ago)
Entity Number: 460256
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 102 BOWERY SUITE #2, 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
DAVID HO Chief Executive Officer 102 BOWERY SUITE #2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 BOWERY SUITE #2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-10-13 2009-12-30 Address 102 BOWERY SUITE #1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-10-13 2009-12-30 Address 102 BOWERY SUITE #1, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-10-13 2009-12-30 Address 102 BOWERY SUITE #1, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1977-12-20 2004-10-13 Address 92 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002053 2014-01-31 BIENNIAL STATEMENT 2013-12-01
20120131021 2012-01-31 ASSUMED NAME LLC INITIAL FILING 2012-01-31
120119002772 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091230002149 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071204002229 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State