Search icon

KZA REALTY GROUP, INC.

Company Details

Name: KZA REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2236715
ZIP code: 10461
County: Bronx
Place of Formation: New York
Activity Description: Full service brokerage and consulting company providing real estate solutions for landlords, property owners, developers and retailers. Our services include: leasing strategy, marketing, communications, tenant qualification and representation, landlord representation, comparative lease analysis, commercial planning, project management, community relations and site acquisition.
Address: 1860 YATES AVENUE, BRONX, NY, United States, 10461
Principal Address: 1200 WATER PLACE STE M114, SECOND FLR, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-829-5775

Website http://kzarealty.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHLEEN ZAMECHANSKY DOS Process Agent 1860 YATES AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
KATHLEEN ZAMECHANSKY Chief Executive Officer 1860 YATES AVENUE, BRONX, NY, United States, 10461

Licenses

Number Type End date
10301210545 ASSOCIATE BROKER 2024-09-01
10311206362 CORPORATE BROKER 2026-07-05
10991222857 REAL ESTATE PRINCIPAL OFFICE No data
10401308732 REAL ESTATE SALESPERSON 2025-10-05
10401245275 REAL ESTATE SALESPERSON 2026-02-05

History

Start date End date Type Value
2012-04-05 2014-03-11 Address 1200 WATER PLACE STE 202, SECOND FLR, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2008-02-29 2012-04-05 Address 1860 YATES AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-03-28 2008-02-29 Address 1860 YATES AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-03-28 2008-02-29 Address 1860 YATES AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2006-03-28 2008-02-29 Address 1860 YATES AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-03-28 Address 1604 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2000-04-13 2006-03-28 Address 1604 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)
2000-04-13 2006-03-28 Address 1604 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1998-03-10 2000-04-13 Address 1860 YATES AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221000796 2022-12-21 BIENNIAL STATEMENT 2022-03-01
140311007010 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120405002673 2012-04-05 BIENNIAL STATEMENT 2012-03-01
100407002340 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080229003249 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060328002637 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040609002161 2004-06-09 BIENNIAL STATEMENT 2004-03-01
000413002948 2000-04-13 BIENNIAL STATEMENT 2000-03-01
980310000147 1998-03-10 CERTIFICATE OF INCORPORATION 1998-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5229567206 2020-04-27 0202 PPP 1200 WATERS PL, Bronx, NY, 10461-2704
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9615
Loan Approval Amount (current) 9615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2704
Project Congressional District NY-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9678.3
Forgiveness Paid Date 2020-12-31

Date of last update: 14 Apr 2025

Sources: New York Secretary of State