Search icon

KENNETH ZUND REALTY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
16800.00
Total Face Value Of Loan:
16800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16958.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State