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)
1978-09-15 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
17500.00
Total Face Value Of Loan:
17500.00
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:
60000.00
Total Face Value Of Loan:
120000.00
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:
27082.00
Total Face Value Of Loan:
27082.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17656.73
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27082
Current Approval Amount:
27082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27295.8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State