Search icon

J.K. DANSAR CORP.

Company Details

Name: J.K. DANSAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (31 years ago)
Entity Number: 1777008
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 252 WEST 76TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 252 WEST 76TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 WEST 76TH STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
KATHLEEN KALAGVANO Chief Executive Officer 252 W 76TH ST, NEW YORK, NY, United States, 10023

Licenses

Number Type End date
10311210324 CORPORATE BROKER 2026-07-09
10311209169 CORPORATE BROKER 2025-04-15
109931690 REAL ESTATE PRINCIPAL OFFICE No data
10401268811 REAL ESTATE SALESPERSON 2026-07-25
10401257388 REAL ESTATE SALESPERSON 2026-01-07
40ST0109311 REAL ESTATE SALESPERSON 2024-12-31
10401324094 REAL ESTATE SALESPERSON 2025-02-19
10401304203 REAL ESTATE SALESPERSON 2025-06-08
10401273323 REAL ESTATE SALESPERSON 2025-03-24
10401236517 REAL ESTATE SALESPERSON 2026-09-27

History

Start date End date Type Value
1996-02-07 2000-01-10 Address 252 WEST 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140115002184 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111227002362 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091210002870 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071226002176 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060124002943 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031215002043 2003-12-15 BIENNIAL STATEMENT 2003-12-01
021101002775 2002-11-01 BIENNIAL STATEMENT 2001-12-01
000110002182 2000-01-10 BIENNIAL STATEMENT 1999-12-01
980212002114 1998-02-12 BIENNIAL STATEMENT 1997-12-01
960207002305 1996-02-07 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3116738003 2020-06-24 0202 PPP 2095 Broadway, NEW YORK, NY, 10023-0092
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0092
Project Congressional District NY-12
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5312.17
Forgiveness Paid Date 2021-09-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State