Search icon

85 KENMARE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 85 KENMARE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1973 (52 years ago)
Entity Number: 239321
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 94-43 56TH AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
EDWARD J. ENG Chief Executive Officer 101 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-11-02 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 101 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-12-02 2023-11-02 Address 101 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-12-02 2023-11-02 Address 101 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1973-11-27 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102003475 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220413002357 2022-04-13 BIENNIAL STATEMENT 2021-11-01
191101061108 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102007356 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006032 2015-11-05 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
53015.00
Total Face Value Of Loan:
53015.00
Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-20
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:
52565.00
Total Face Value Of Loan:
52565.00
Date:
2020-04-17
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:
-53000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
-53000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,565
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,965.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,565
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
6
Initial Approval Amount:
$53,015
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,507.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,015

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State