Search icon

KENART REALTIES, INC.

Company Details

Name: KENART REALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1971 (54 years ago)
Entity Number: 313144
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, SUITE 206, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENART REALTIES INC EMPLOYEES PENSION PLAN & TRUST 2012 132688614 2013-10-01 KENART REALTIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-22
Business code 531390
Sponsor’s telephone number 2123540200
Plan sponsor’s mailing address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036
Plan sponsor’s address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing ARTHUR MARGOLIN
Valid signature Filed with authorized/valid electronic signature
KENART REALTIES INC EMPLOYEES PENSION PLAN & TRUST 2011 132688614 2012-10-10 KENART REALTIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-22
Business code 531390
Sponsor’s telephone number 2123540200
Plan sponsor’s mailing address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036
Plan sponsor’s address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132688614
Plan administrator’s name KENART REALTIES INC
Plan administrator’s address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036
Administrator’s telephone number 2123540200

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ARTHUR MARGOLIN
Valid signature Filed with authorized/valid electronic signature
KENART REALTIES INC EMPLOYEES PENSION PLAN & TRUST 2010 132688614 2011-10-04 KENART REALTIES INC 4
Three-digit plan number (PN) 001
Effective date of plan 1978-11-22
Business code 531390
Sponsor’s telephone number 2123540200
Plan sponsor’s mailing address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036
Plan sponsor’s address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132688614
Plan administrator’s name KENART REALTIES INC
Plan administrator’s address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036
Administrator’s telephone number 2123540200

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing ARTHUR MARGOLIN
Valid signature Filed with authorized/valid electronic signature
KENART REALTIES INC EMPLOYEES PENSION PLAN & TRUST 2010 132688614 2013-04-18 KENART REALTIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-22
Business code 531390
Sponsor’s telephone number 2123540200
Plan sponsor’s mailing address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036
Plan sponsor’s address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132688614
Plan administrator’s name KENART REALTIES INC
Plan administrator’s address 10 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036
Administrator’s telephone number 2123540200

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing ARTHUR MARGOLIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVENUE, SUITE 206, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1971-08-18 2015-12-30 Address 565 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151230000593 2015-12-30 CERTIFICATE OF CHANGE 2015-12-30
C335231-2 2003-08-12 ASSUMED NAME LLC INITIAL FILING 2003-08-12
991221000802 1999-12-21 CERTIFICATE OF MERGER 1999-12-21
981231000803 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
928119-7 1971-08-18 CERTIFICATE OF INCORPORATION 1971-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7479027101 2020-04-14 0202 PPP 580 5th Ave Suite 206, NEW YORK, NY, 10036-4728
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67800
Loan Approval Amount (current) 67800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4728
Project Congressional District NY-12
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68300.97
Forgiveness Paid Date 2021-01-07
3521348607 2021-03-17 0202 PPS 580 5th Ave Ste 206, New York, NY, 10036-4724
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62800
Loan Approval Amount (current) 62800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4724
Project Congressional District NY-12
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63478.59
Forgiveness Paid Date 2022-04-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State