Search icon

KZA REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 1860 YATES AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
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 2025-04-25 Address 1860 YATES AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2008-02-29 2012-04-05 Address 1860 YATES AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2008-02-29 2025-04-25 Address 1860 YATES AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425001305 2025-04-25 BIENNIAL STATEMENT 2025-04-25
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

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:
9615.00
Total Face Value Of Loan:
9615.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,615
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,678.3
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $9,615
Jobs Reported:
1
Initial Approval Amount:
$21,615
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,703.86
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $21,615

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State