Search icon

KOKOT REALTY ENTERPRISES, INC.

Company Details

Name: KOKOT REALTY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (38 years ago)
Entity Number: 1047496
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 159 WEST 53RD STREET, SUIRE 32G, New York, NY, United States, 10019
Principal Address: 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERICA REICHENBERG DOS Process Agent 159 WEST 53RD STREET, SUIRE 32G, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
ARTHUR KOKOT Chief Executive Officer C/O PF FINANCIAL SERVICES INC, 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-11-06 2024-11-06 Address C/O PF FINANCIAL SERVICES INC, 159 WEST 53RD STREET, SUITE 32G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address C/O PROVIDENT MANAGEMENT CORP, 1430 BROADWAY STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-11-06 Address C/O PROVIDENT MANAGEMENT CORP, 1430 BROADWAY STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-11-06 Address 1430 BROADWAY STE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-07-25 2023-07-25 Address C/O PROVIDENT MANAGEMENT CORP, 1430 BROADWAY STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-11-02 2023-07-25 Address 1430 BROADWAY STE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-11-02 2023-07-25 Address C/O PROVIDENT MANAGEMENT CORP, 1430 BROADWAY STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-07-29 2020-11-02 Address 240 WEST 35TH STREET, SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-10-29 2020-11-02 Address C/O PROVIDENT MANAGEMENT CORP, 240 WEST 35TH STREET STE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106003971 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230725002246 2023-07-25 BIENNIAL STATEMENT 2022-11-01
201102062878 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190729060163 2019-07-29 BIENNIAL STATEMENT 2018-11-01
151029002023 2015-10-29 BIENNIAL STATEMENT 2014-11-01
090818000292 2009-08-18 CERTIFICATE OF CHANGE 2009-08-18
001201002432 2000-12-01 BIENNIAL STATEMENT 2000-11-01
981113002084 1998-11-13 BIENNIAL STATEMENT 1998-11-01
980304002406 1998-03-04 BIENNIAL STATEMENT 1996-11-01
B427952-3 1986-11-25 CERTIFICATE OF INCORPORATION 1986-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7220177210 2020-04-28 0202 PPP 1430 BROADWAY, SUITE 903, New York, NY, 10018
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4145.33
Forgiveness Paid Date 2021-07-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State