Search icon

85 KENMARE REALTY CORP.

Company Details

Name: 85 KENMARE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1973 (51 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
1973-11-27 1993-12-02 Address 101 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
141208006328 2014-12-08 BIENNIAL STATEMENT 2013-11-01
111123002576 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091102002687 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071115002856 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051215002383 2005-12-15 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884028102 2020-07-20 0202 PPP 85 Kenmare Street, NEW YORK, NY, 10012
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52565
Loan Approval Amount (current) 52565
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52965.66
Forgiveness Paid Date 2021-04-28
2329548407 2021-02-03 0202 PPS 101 Mott St, New York, NY, 10013-5093
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53015
Loan Approval Amount (current) 53015
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5093
Project Congressional District NY-10
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53507.13
Forgiveness Paid Date 2022-01-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State