Search icon

R. KENYATTA PUNTER & ASSOCIATES, INC.

Company Details

Name: R. KENYATTA PUNTER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2000 (25 years ago)
Entity Number: 2461497
ZIP code: 10027
County: New York
Place of Formation: New York
Activity Description: R. Kenyatta Punter & Associates is a investment, development, real estate brokerage with a concentration in commercial leasing, investment sales, and property management company.
Address: 2005 ADAM CLAYTON POWELL JR., BLVD., NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-663-3316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2005 ADAM CLAYTON POWELL JR., BLVD., NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
R KENYATTA PUNTER Chief Executive Officer 2005 ADAM CLAYTON POWELL JR., BLVD., NEW YORK, NY, United States, 10027

Licenses

Number Type End date
31PU0942428 CORPORATE BROKER 2026-01-09
109901332 REAL ESTATE PRINCIPAL OFFICE No data
10401266276 REAL ESTATE SALESPERSON 2026-09-03

History

Start date End date Type Value
2024-08-27 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 2005 SEVENTH AVE, NEW YORK, NY, 10027, 5236, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 2005 ADAM CLAYTON POWELL JR., BLVD., NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 2005 ADAM CLAYTON POWELL JR., BLVD., NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-01-03 Address 2005 SEVENTH AVE, NEW YORK, NY, 10027, 5236, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-01-03 Address 2005 ADAM CLAYTON POWELL JR., BLVD., NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-01-03 Address 2005 ADAM CLAYTON POWELL JR., BLVD., NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2023-06-13 2023-06-13 Address 2005 SEVENTH AVE, NEW YORK, NY, 10027, 5236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103001760 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230613002277 2023-06-13 BIENNIAL STATEMENT 2022-01-01
060329002875 2006-03-29 BIENNIAL STATEMENT 2006-01-01
040102002143 2004-01-02 BIENNIAL STATEMENT 2004-01-01
011228002743 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000113000641 2000-01-13 CERTIFICATE OF INCORPORATION 2000-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-18 No data 2005 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-13 No data 2005 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10027 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
2026147 OL VIO CREDITED 2015-03-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-13 Pleaded BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131667303 2020-04-28 0202 PPP 2005 Adam Clayton Powell Junior Boulevard, New York, NY, 10027
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 Y
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70930.14
Forgiveness Paid Date 2021-08-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3271305 R. KENYATTA PUNTER & ASSOCIATES, INC - YL94QAHFW5C3 2005 ADAM CLAYTON POWELL JR BLVD, NEW YORK, NY, 10027-6294
Capabilities Statement Link -
Phone Number 212-663-3316
Fax Number 917-493-1691
E-mail Address kenyattapunter@gmail.com
WWW Page -
E-Commerce Website -
Contact Person NANCY JORDAN
County Code (3 digit) 061
Congressional District 13
Metropolitan Statistical Area 5600
CAGE Code 61SC6
Year Established 2000
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531390
NAICS Code's Description Other Activities Related to Real Estate
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 531110
NAICS Code's Description Lessors of Residential Buildings and DwellingsGeneral $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 531210
NAICS Code's Description Offices of Real Estate Agents and Brokers
Buy Green Yes
Code 531311
NAICS Code's Description Residential Property Managers
Buy Green Yes
Code 531312
NAICS Code's Description Nonresidential Property Managers
Buy Green Yes
Code 561612
NAICS Code's Description Security Guards and Patrol Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State