Search icon

KINGSWAY REALTY, LLC

Company Details

Name: KINGSWAY REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 1998 (27 years ago)
Entity Number: 2219152
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 116 East 27th Street, 3rd Floor, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GAUDC2K4Q8XS48 2219152 US-NY GENERAL ACTIVE No data

Addresses

Legal 521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, US-NY, US, 10001
Headquarters 521 West 26th Street, 6th Floor, New York, US-NY, US, 10001

Registration details

Registration Date 2019-03-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2219152

DOS Process Agent

Name Role Address
C/O SMITH & SHAPIRO DOS Process Agent 116 East 27th Street, 3rd Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-03-26 2019-01-31 Address PO BOX 449, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-02-27 2010-03-26 Address 1293 EAST 5TH STREET, APT 1G, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-01-20 2008-02-27 Address 1293 EAST 5TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020000548 2022-10-20 BIENNIAL STATEMENT 2022-01-01
190131060352 2019-01-31 BIENNIAL STATEMENT 2018-01-01
140319006185 2014-03-19 BIENNIAL STATEMENT 2014-01-01
131030000640 2013-10-30 CERTIFICATE OF PUBLICATION 2013-10-30
120426003048 2012-04-26 BIENNIAL STATEMENT 2012-01-01
100326003807 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080227002361 2008-02-27 BIENNIAL STATEMENT 2008-01-01
051223002511 2005-12-23 BIENNIAL STATEMENT 2006-01-01
040113002070 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020108002105 2002-01-08 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853607207 2020-04-28 0202 PPP 521 West 26th Street, Floor 6, New York, NY, 10001
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4470
Loan Approval Amount (current) 4470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4532.46
Forgiveness Paid Date 2021-09-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State