Search icon

CHUN KIEN REALTY CORP.

Company Details

Name: CHUN KIEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1978 (47 years ago)
Entity Number: 510523
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

DOS Process Agent

Name Role Address
CHUN KIEN REALTY CORP. DOS Process Agent 102 BOWERY SUITE #2, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID HO Chief Executive Officer 102 BOWERY SUITE #2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-10-13 2012-09-11 Address 102 BOWERY SUITE #1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-10-13 2012-09-11 Address 102 BOWERY SUITE #1, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-10-13 2012-09-11 Address 102 BOWERY SUITE #1, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1978-09-15 2004-10-13 Address 92 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160421096 2016-04-21 ASSUMED NAME LLC INITIAL FILING 2016-04-21
140909006076 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120911006222 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100921002637 2010-09-21 BIENNIAL STATEMENT 2010-09-01
081007002476 2008-10-07 BIENNIAL STATEMENT 2008-09-01
060920002533 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041013002748 2004-10-13 BIENNIAL STATEMENT 2004-09-01
A515935-2 1978-09-15 CERTIFICATE OF INCORPORATION 1978-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3454318706 2021-03-31 0202 PPS 102 Bowery Ste 5, New York, NY, 10013-4727
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4727
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17656.73
Forgiveness Paid Date 2022-02-25
2721848201 2020-08-03 0202 PPP 102 Bowery Suite 5, NEW YORK, NY, 10013
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27082
Loan Approval Amount (current) 27082
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531120
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 27295.8
Forgiveness Paid Date 2021-05-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State