Search icon

401-403 57TH ST. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 401-403 57TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1983 (43 years ago)
Entity Number: 813673
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 3132 UNION ST APT 4C, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
401-403 57TH ST. REALTY CORP. DOS Process Agent 3132 UNION ST APT 4C, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DO YOUNG KIM Chief Executive Officer 3132 UNION ST APT 4C, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 3132 UNION ST APT 4C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-01-09 Address 35 HERITAGE DR, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-26 2025-01-09 Address 35 HERITAGE DR, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002466 2025-01-09 BIENNIAL STATEMENT 2025-01-09
150826002020 2015-08-26 BIENNIAL STATEMENT 2015-01-01
070122002946 2007-01-22 BIENNIAL STATEMENT 2007-01-01
030116002418 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010228002119 2001-02-28 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
18600.00
Total Face Value Of Loan:
18600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,600
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,700.75
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $18,594
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2017-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FONTANES
Party Role:
Plaintiff
Party Name:
401-403 57TH ST. REALTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State