Search icon

HO TOY REALTY CORP.

Company Details

Name: HO TOY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1982 (43 years ago)
Entity Number: 787318
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 59-45 54TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HO TOY REALTY CORP. DOS Process Agent 59-45 54TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
HOLEP HUI Chief Executive Officer 59-45 54TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 70 GREENE ST 4403, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2022-01-29 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-18 2025-04-25 Address 59-45 54TH STREET, MASPETH, NY, 11378, 3003, USA (Type of address: Service of Process)
2011-02-15 2022-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-01 2025-04-25 Address 59-45 54TH ST, MASPETH, NY, 11378, 3003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425002717 2025-04-25 BIENNIAL STATEMENT 2025-04-25
200818060024 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180807006127 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160810006032 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140807006410 2014-08-07 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
46240.00
Total Face Value Of Loan:
46240.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State