Search icon

K.A.B. REAL ESTATE MANAGEMENT CORP.

Company Details

Name: K.A.B. REAL ESTATE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 years ago)
Entity Number: 1402906
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: BOX 1341, 11 NEW KARNER ROAD UNIT #1341, GUILDERLAND, NY, United States, 12084
Principal Address: 54 State Street, Suite 1001, UNIT 2B, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID E. SIEGFELD DOS Process Agent BOX 1341, 11 NEW KARNER ROAD UNIT #1341, GUILDERLAND, NY, United States, 12084

Chief Executive Officer

Name Role Address
KARL A. BRODSKY Chief Executive Officer BOX 1341, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2024-01-08 2024-01-08 Address BOX 1341, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-04 2024-01-08 Address BOX 1341, 11 NEW KARNER ROAD UNIT #1341, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2017-11-01 2024-01-08 Address BOX 1341, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2017-11-01 2019-11-04 Address C/O KARL A. BRODSKY, 11 NEW KARNER ROAD UNIT #1341, GUILDERLAND, NY, 12084, 1341, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001063 2024-01-08 BIENNIAL STATEMENT 2024-01-08
191104060680 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006762 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007650 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006081 2013-11-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6079.33
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6035.95

Date of last update: 16 Mar 2025

Sources: New York Secretary of State