Search icon

NBKN REALTY MANAGEMENT CORP.

Company Details

Name: NBKN REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1996 (29 years ago)
Date of dissolution: 06 Feb 2023
Entity Number: 2057520
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 182 2ND AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182 2ND AVE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
IVAN NAZARKEWYCZ Chief Executive Officer 182 2ND AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-08-23 2023-05-19 Address 182 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-08-23 2023-05-19 Address 182 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1996-08-15 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-15 2010-08-23 Address 181 SECOND AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519000265 2023-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-06
100823002594 2010-08-23 BIENNIAL STATEMENT 2010-08-01
960815000268 1996-08-15 CERTIFICATE OF INCORPORATION 1996-08-15

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63090.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State