Search icon

KYROUS REALTY GROUP INC.

Company Details

Name: KYROUS REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1999 (26 years ago)
Entity Number: 2407246
ZIP code: 07701
County: New York
Place of Formation: New York
Address: 345 Broad Street, Apt. 12, Red Bank, NJ, United States, 07701
Principal Address: 263 WEST 38TH STREET / #15E, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYROUS REALTY GROUP INC. DOS Process Agent 345 Broad Street, Apt. 12, Red Bank, NJ, United States, 07701

Chief Executive Officer

Name Role Address
HARRIET KYROUS Chief Executive Officer 263 WEST 38TH STREET / #15E, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
10311203710 CORPORATE BROKER 2025-05-17
10991211981 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 263 WEST 38TH STREET / #15E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-02 2023-08-01 Address 263 WEST 38 STREET, SUITE 15E, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-09-07 2023-08-01 Address 263 WEST 38TH STREET / #15E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801009198 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210811002598 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190802061203 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007712 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150903006939 2015-09-03 BIENNIAL STATEMENT 2015-08-01
130821002032 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110907002362 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090803002888 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070827002421 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051014002482 2005-10-14 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5088387108 2020-04-13 0202 PPP 263 West 38 Street, Suite 15E, 0.0, New York, NY, 10018-4483
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150007
Loan Approval Amount (current) 150007
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 New York, NEW YORK, NY, 10018-4483
Project Congressional District NY-12
Number of Employees 10
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 151958.92
Forgiveness Paid Date 2021-08-05
1151408604 2021-03-12 0202 PPS 263 W 38th St Ste 15E, New York, NY, 10018-4483
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
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 New York, NEW YORK, NY, 10018-4483
Project Congressional District NY-12
Number of Employees 9
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 128451.01
Forgiveness Paid Date 2021-12-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State