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 (39 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 PROVIDENT MANAGEMENT CORP, 1430 BROADWAY STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
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)
2023-07-25 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4145.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State