Search icon

DAE SUNG REALTY CORP.

Company Details

Name: DAE SUNG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1985 (40 years ago)
Entity Number: 968989
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 94-96 RIVINGTON ST,, OFFICE 1, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SON KYUNG KIM DOS Process Agent 94-96 RIVINGTON ST,, OFFICE 1, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SON KYUNG KIM Chief Executive Officer 94-96 RIVINGTON ST,, OFFICE 1, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2019-10-30 2020-01-08 Address 94-96 RIVINGTON ST,, OFFICE 1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-03-03 2019-10-30 Address 114 THE CRESCENT, ROSLYN HEIGHT, NY, 11577, USA (Type of address: Principal Executive Office)
1997-04-09 2005-03-03 Address 70-20 108TH ST #8N, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-02-08 2019-10-30 Address 94 RIVINGTON ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-04-09 Address 70-20 108TH ST., #14-B, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-02-08 2019-10-30 Address 70-20 108TH ST., #10-K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1985-01-24 1993-02-08 Address 94 RIVINGTON ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060943 2020-01-08 BIENNIAL STATEMENT 2019-01-01
191030002039 2019-10-30 BIENNIAL STATEMENT 2019-01-01
050303002834 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030110002580 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010124002128 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990121002337 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970409002652 1997-04-09 BIENNIAL STATEMENT 1997-01-01
940120003039 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930208003154 1993-02-08 BIENNIAL STATEMENT 1993-01-01
B185941-3 1985-01-24 CERTIFICATE OF INCORPORATION 1985-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5311248406 2021-02-08 0202 PPP 94 Rivington St, New York, NY, 10002-2215
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2215
Project Congressional District NY-10
Number of Employees 1
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16441.98
Forgiveness Paid Date 2022-04-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State