Search icon

NANYANG REALTY CORP.

Company Details

Name: NANYANG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1981 (44 years ago)
Entity Number: 707052
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 200 Sterling Place, Apt A, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANYANG REALTY CORP. DOS Process Agent 200 Sterling Place, Apt A, Brooklyn, NY, United States, 11238

Chief Executive Officer

Name Role Address
LINA C. FANG Chief Executive Officer 200 STERLING PLACE, APT A, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2021-08-18 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-10 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-06-24 2021-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-06-24 2023-05-19 Address 127 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519001999 2023-05-19 BIENNIAL STATEMENT 2021-06-01
A775828-4 1981-06-24 CERTIFICATE OF INCORPORATION 1981-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2445208505 2021-02-20 0202 PPS 171 Howard Ave, Staten Island, NY, 10301-4400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29967
Loan Approval Amount (current) 29967
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 Staten Island, RICHMOND, NY, 10301-4400
Project Congressional District NY-11
Number of Employees 3
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 30168.49
Forgiveness Paid Date 2021-10-29
8411597106 2020-04-15 0202 PPP 200 Sterling Place, BROOKLYN, NY, 11238-0001
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26650
Loan Approval Amount (current) 26650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26903.18
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State