Search icon

EKW REALTY ASSOCIATES CORP.

Company Details

Name: EKW REALTY ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1994 (30 years ago)
Entity Number: 1870570
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 10 Morris Lane, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KANE, ESQ. DOS Process Agent 10 Morris Lane, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
ARTHUR KOKOT Chief Executive Officer C/O PROVIDENT MANAGEMENT CORP., 10 MORRIS LANE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2025-01-09 2025-01-09 Address C/O PROVIDENT MANAGEMENT CORP, 240 WEST 35TH ST STE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address C/O PROVIDENT MANAGEMENT CORP., 10 MORRIS LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2015-10-29 2025-01-09 Address C/O PROVIDENT MANAGEMENT CORP, 240 WEST 35TH ST STE 504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-08-18 2025-01-09 Address 240 WEST 35TH STREET SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-11-25 2009-08-18 Address 432 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-11-25 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109002885 2025-01-09 BIENNIAL STATEMENT 2025-01-09
151029002022 2015-10-29 BIENNIAL STATEMENT 2014-11-01
090818000297 2009-08-18 CERTIFICATE OF CHANGE 2009-08-18
941125000066 1994-11-25 CERTIFICATE OF INCORPORATION 1994-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7557427208 2020-04-28 0202 PPP 1430 broadway suite 903, new york, NY, 10018
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8289.29
Forgiveness Paid Date 2021-07-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State