Search icon

KYROUS REALTY GROUP INC.

Company claim

Is this your business?

Get access!

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)
2023-08-01 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
127500.00
Total Face Value Of Loan:
127500.00
Date:
2020-08-04
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:
2020-04-13
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:
150007.00
Total Face Value Of Loan:
150007.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$150,007
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,958.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,000
Utilities: $0
Mortgage Interest: $0
Rent: $19,007
Refinance EIDL: $0
Healthcare: $11000
Debt Interest: $0
Jobs Reported:
9
Initial Approval Amount:
$127,500
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,451.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $127,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State