Search icon

YUNG BROTHERS REAL ESTATE CO., INC.

Company Details

Name: YUNG BROTHERS REAL ESTATE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1980 (45 years ago)
Entity Number: 629850
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 838 SIXTH AVE, 2/FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUNG BROTHERS REAL ESTATE CO., INC. DOS Process Agent 838 SIXTH AVE, 2/FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHUN YEE YUNG Chief Executive Officer 838 SIXTH AVE, 2/FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 838 SIXTH AVE, 2/FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-05-06 2024-12-03 Address 838 SIXTH AVE, 2/FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-05-06 2024-12-03 Address 838 SIXTH AVE, 2/FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-15 2014-05-06 Address 838 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-15 2014-05-06 Address 838 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-05-15 2014-05-06 Address 838 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-01-10 2002-05-15 Address 24 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-10 2002-05-15 Address 24 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-01-10 2002-05-15 Address 24 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1980-05-27 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203002199 2024-12-03 BIENNIAL STATEMENT 2024-12-03
161229006045 2016-12-29 BIENNIAL STATEMENT 2016-05-01
140506007008 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120702002226 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100517002848 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080515002713 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509003081 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040519002684 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020515002492 2002-05-15 BIENNIAL STATEMENT 2002-05-01
020110003040 2002-01-10 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7799568105 2020-07-24 0202 PPP 838 AVENUE OF THE AMERICAS FL 2, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125495
Loan Approval Amount (current) 125495
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 531110
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 126359.31
Forgiveness Paid Date 2021-04-08
1202608508 2021-02-18 0202 PPS 838 Avenue of the Americas Fl 2, New York, NY, 10001-4194
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125497
Loan Approval Amount (current) 125497
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4194
Project Congressional District NY-12
Number of Employees 12
NAICS code 531110
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 126334
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State