Search icon

LAVENDER REALTY MANAGEMENT INC

Company Details

Name: LAVENDER REALTY MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2019 (6 years ago)
Entity Number: 5539237
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 500A GRAND ST A10D, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CANDY CHAN Chief Executive Officer 500A GRAND ST A10D, NEW YORK, NY, United States, 10002

Agent

Name Role Address
WILLIAM CHAN Agent 500A GRAND ST A10D, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500A GRAND ST A10D, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 500A GRAND ST A10D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 500A GRAND ST A10D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 500A GRAND ST A10D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-04-03 2025-04-01 Address 500A GRAND ST A10D, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2023-04-03 2025-04-01 Address 500A GRAND ST A10D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2021-04-05 2023-04-03 Address 500A GRAND ST A10D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-07-14 2023-04-03 Address 500A GRAND ST A10D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2020-07-14 2023-04-03 Address 500A GRAND ST A10D, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2019-04-23 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250401035759 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001977 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210405060482 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200714000131 2020-07-14 CERTIFICATE OF CHANGE 2020-07-14
190423010275 2019-04-23 CERTIFICATE OF INCORPORATION 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2112667705 2020-05-01 0202 PPP 500A GRAND ST APT A10D, NEW YORK, NY, 10002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3937
Loan Approval Amount (current) 3937
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3971.3
Forgiveness Paid Date 2021-03-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State