Search icon

KINGDOM REALTY CORP.

Company Details

Name: KINGDOM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1988 (37 years ago)
Entity Number: 1245797
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 68-56 GROTON ST, FOREST HILL, NY, United States, 11375
Principal Address: 68-56 GROTON ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILY P. KOO Chief Executive Officer 68-56 GROTON ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-56 GROTON ST, FOREST HILL, NY, United States, 11375

History

Start date End date Type Value
2022-08-02 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-05 2002-03-07 Address 68-56 GROTON ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1996-04-02 2002-03-07 Address 68-56 GROTON ST, FOREST HILL, NY, 11375, USA (Type of address: Chief Executive Officer)
1996-04-02 2000-04-05 Address 68-56 GROTON ST, FOREST HILL, NY, 11375, USA (Type of address: Principal Executive Office)
1988-03-22 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-22 1996-04-02 Address % EMILY KOO, 116-37 UNION TURNPIKE, QUEENS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080414002882 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060320002358 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040324002537 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020307002778 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000405002496 2000-04-05 BIENNIAL STATEMENT 2000-03-01
960402002201 1996-04-02 BIENNIAL STATEMENT 1996-03-01
B626644-3 1988-04-12 CERTIFICATE OF AMENDMENT 1988-04-12
B617497-3 1988-03-22 CERTIFICATE OF INCORPORATION 1988-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6687797708 2020-05-01 0202 PPP 68-56 Groton St, Forest Hills, NY, 11375
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
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 Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44077.12
Forgiveness Paid Date 2021-10-14
6177018704 2021-04-03 0202 PPS 6856 Groton St, Forest Hills, NY, 11375-5100
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
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 Forest Hills, QUEENS, NY, 11375-5100
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902356 Copyright 2019-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-15
Termination Date 2019-06-14
Section 0101
Status Terminated

Parties

Name TOTIN
Role Plaintiff
Name KINGDOM REALTY CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State