Search icon

KENNETH ZUND REALTY ASSOCIATES, INC.

Company Details

Name: KENNETH ZUND REALTY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1986 (39 years ago)
Entity Number: 1054851
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1357 BROADWAY, 340, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY ZUND DOS Process Agent 1357 BROADWAY, 340, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JEFFREY ZUND Chief Executive Officer 1357 BROADWAY, 340, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
10311207939 CORPORATE BROKER 2024-10-08
109933453 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2010-03-17 2014-04-22 Address 347 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-03-17 2014-04-22 Address 347 FIFTH AVENUE, RM 400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-02-27 2010-03-17 Address 502 VERONA DR, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-07-19 2010-03-17 Address 347 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-07-19 2014-04-22 Address 347 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1986-02-03 2004-02-27 Address 36 LOIS LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002397 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120323002401 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100317003108 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080226002205 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060316002818 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040227002787 2004-02-27 BIENNIAL STATEMENT 2004-02-01
020222002499 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000313002896 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980311002157 1998-03-11 BIENNIAL STATEMENT 1998-02-01
940301002294 1994-03-01 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688697704 2020-05-01 0235 PPP 998C Old Country Road Suite 248, New York, NY, 11803
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16958.2
Forgiveness Paid Date 2021-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State