Search icon

K CORBETTE REALTY GROUP, LLC

Company Details

Name: K CORBETTE REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2004 (21 years ago)
Entity Number: 3105527
ZIP code: 10022
County: Kings
Place of Formation: New York
Activity Description: K. Corbette Realty Group, LLC specializes in both residential and commercial sales and leasing transactions in NYC and NYS. We are a full service brokerage firm. We expanded our services to include a fully licensed construction management/construction firm. We provide all repairs/renovation in interior design. We are carpenters and painters, and install sheetrock and taping services.
Address: 800 3RD AVE, SUITE 2800, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 646-436-6405

Website http://Bluquasarconstruction.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RHAPE1X9K8T6 2023-05-22 800 3RD AVE, STE 2800, NEW YORK, NY, 10022, 7604, USA 48 WALL STREET, STE 1100, NEW YORK, NY, 10005, 2907, USA

Business Information

Doing Business As REAL ESTATE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-05-27
Initial Registration Date 2020-02-07
Entity Start Date 2004-09-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 238320, 531110, 531210, 561790
Product and Service Codes 5640, J080, R402, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEAH MATHIS
Address 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, 2907, USA
Government Business
Title PRIMARY POC
Name KINEY CORBETT
Address 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, 2907, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
K CORBETTE REALTY GROUP, LLC DOS Process Agent 800 3RD AVE, SUITE 2800, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1446678-DCA Active Business 2012-09-28 2025-02-28

History

Start date End date Type Value
2014-10-03 2020-09-17 Address 419 LAFAYETTE STREET 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-05-05 2014-10-03 Address 12 DESBROSSES ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-23 2008-05-05 Address 218 ADELPHI STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060320 2020-09-17 BIENNIAL STATEMENT 2020-09-01
141003006411 2014-10-03 BIENNIAL STATEMENT 2014-09-01
101123002103 2010-11-23 BIENNIAL STATEMENT 2010-09-01
080505002084 2008-05-05 BIENNIAL STATEMENT 2008-09-01
040923000366 2004-09-23 ARTICLES OF ORGANIZATION 2004-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595037 LICENSE REPL INVOICED 2023-02-08 15 License Replacement Fee
3580766 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580767 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3283370 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283371 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2957626 RENEWAL INVOICED 2019-01-04 100 Home Improvement Contractor License Renewal Fee
2957525 TRUSTFUNDHIC INVOICED 2019-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2742337 LICENSE REPL INVOICED 2018-02-12 15 License Replacement Fee
2608409 LICENSEDOC10 INVOICED 2017-05-09 10 License Document Replacement
2553519 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2105178709 2021-03-28 0202 PPP 800 3rd Ave Ste 2800, New York, NY, 10022-7604
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6720
Loan Approval Amount (current) 6720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10022-7604
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Apr 2025

Sources: New York Secretary of State