Search icon

HYUNG-HYANG REALTY CORP.

Company Details

Name: HYUNG-HYANG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1981 (44 years ago)
Entity Number: 715374
ZIP code: 07620
County: New York
Place of Formation: New York
Address: 4 SCHAFFER RD, PO BOX 113, ALPINE, NJ, United States, 07620

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYANG JA LEE Chief Executive Officer 4 SCHAFFER RD, PO BOX 113, ALPINE, NJ, United States, 07620

DOS Process Agent

Name Role Address
HYANG JA LEE DOS Process Agent 4 SCHAFFER RD, PO BOX 113, ALPINE, NJ, United States, 07620

History

Start date End date Type Value
2011-09-01 2013-08-20 Address 100 OLD PALISADE RD, #3906, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2011-09-01 2013-08-20 Address 100 OLD PALISADE RD, #3906, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2011-09-01 2013-08-20 Address 100 OLD PALISADE RD, #3906, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2011-03-25 2011-09-01 Address 100 OLD PALISADE ROAD / #3906, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2011-03-25 2011-09-01 Address 100 OLD PALISADE ROAD / #3906, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210614060585 2021-06-14 BIENNIAL STATEMENT 2019-08-01
130820002063 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110901002526 2011-09-01 BIENNIAL STATEMENT 2011-08-01
110325002270 2011-03-25 BIENNIAL STATEMENT 2009-08-01
070815003268 2007-08-15 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
47677.00
Total Face Value Of Loan:
47677.00
Date:
2020-04-29
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:
47677.50
Total Face Value Of Loan:
47677.50

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47677
Current Approval Amount:
47677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47981.6
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47677.5
Current Approval Amount:
47677.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48183.41

Date of last update: 17 Mar 2025

Sources: New York Secretary of State