Search icon

KEW FOREST REALTY INC.

Company Details

Name: KEW FOREST REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1999 (26 years ago)
Entity Number: 2339469
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 82-06 138 ST., KEW GARDENS, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALON HILLEL DOS Process Agent 82-06 138 ST., KEW GARDENS, NY, United States, 11435

Licenses

Number Type End date
10301213891 ASSOCIATE BROKER 2025-07-25
31GO0825656 CORPORATE BROKER 2025-03-25
109933547 REAL ESTATE PRINCIPAL OFFICE No data
10401215049 REAL ESTATE SALESPERSON 2025-11-07
10401303292 REAL ESTATE SALESPERSON 2025-06-27
40SE1088091 REAL ESTATE SALESPERSON 2025-10-06

Filings

Filing Number Date Filed Type Effective Date
990127000621 1999-01-27 CERTIFICATE OF INCORPORATION 1999-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 11078B QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-28 No data 11078B QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 11078B QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 11078B QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208012 OL VIO INVOICED 2013-02-28 300 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138857410 2020-05-15 0202 PPP 93-13 68th Ave, FOREST HILLS, NY, 11375
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28791
Loan Approval Amount (current) 28791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24368.1
Forgiveness Paid Date 2021-11-17
5291408408 2021-02-08 0202 PPS 6939 Yellowstone Blvd Apt 10, Forest Hills, NY, 11375-3732
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-3732
Project Congressional District NY-06
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23048.37
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State