Search icon

DING SHENG REALTY CORP.

Company Details

Name: DING SHENG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1981 (44 years ago)
Entity Number: 726050
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 519 Somerville Ave, #324, Somerville, MA, United States, 02143
Address: Borah, Goldstein, Altschuler Nahins & Goidel, 377 Broadway, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN BEREZANSKIY DOS Process Agent Borah, Goldstein, Altschuler Nahins & Goidel, 377 Broadway, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DIANA JONG Chief Executive Officer 519 SOMERVILLE AVE, #324, SOMERVILLE, MA, United States, 02143

History

Start date End date Type Value
2024-04-10 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-04-09 2024-04-09 Address 519 SOMERVILLE AVE, #324, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-11-16 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-03-27 2024-04-09 Address 519 SOMERVILLE AVE, #324, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-03-27 2024-04-09 Address Borah, Goldstein, Altschuler Nahins & Goidel, 377 Broadway, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2022-07-19 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-03-14 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2017-04-24 2023-03-27 Address ATTN: MARC SELDEN, ESQ., 1515 BROADWAY, 43RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003654 2024-04-09 BIENNIAL STATEMENT 2024-04-09
230327002300 2023-03-27 BIENNIAL STATEMENT 2021-10-01
170424000330 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24
160603000622 2016-06-03 CERTIFICATE OF CHANGE 2016-06-03
A802670-2 1981-10-02 CERTIFICATE OF INCORPORATION 1981-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554268110 2020-07-28 0202 PPP 51 West 35th Street, New York, NY, 10001-2203
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48447
Loan Approval Amount (current) 48447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-2203
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48910.23
Forgiveness Paid Date 2021-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State