Search icon

YUNG BROTHERS REAL ESTATE CO., INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2002-05-15 2014-05-06 Address 838 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
125497.00
Total Face Value Of Loan:
125497.00
Date:
2020-07-24
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:
125495.00
Total Face Value Of Loan:
125495.00
Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
298200.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125497
Current Approval Amount:
125497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126334
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125495
Current Approval Amount:
125495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126359.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State