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 (31 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8200.00
Total Face Value Of Loan:
8200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8200
Current Approval Amount:
8200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8289.29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State