Search icon

KCK REALTY CORP.

Company Details

Name: KCK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2005 (19 years ago)
Entity Number: 3272481
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 87-21 144th Street, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-21 144th Street, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
KAUSHIK PATEL Chief Executive Officer 87-21 144TH STREET, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-04-11 2023-04-11 Address 87-21 144TH STREET, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 87-23 144TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2021-08-02 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-11 2023-04-11 Address 87-23 144TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2005-10-24 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-24 2023-04-11 Address 87-23 144TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411002460 2023-04-11 BIENNIAL STATEMENT 2021-10-01
171213006327 2017-12-13 BIENNIAL STATEMENT 2017-10-01
131108002101 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111018003243 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091008002113 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071011002711 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051024000854 2005-10-24 CERTIFICATE OF INCORPORATION 2005-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3776338301 2021-01-22 0202 PPS 13805 Jamaica Ave, Jamaica, NY, 11435-3611
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68624.43
Loan Approval Amount (current) 68624.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3611
Project Congressional District NY-05
Number of Employees 8
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69625.2
Forgiveness Paid Date 2022-07-14
4840197202 2020-04-27 0202 PPP 138-05 Jamaica Ave, JAMAICA, NY, 11435
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52427.82
Loan Approval Amount (current) 52427.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52999.5
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State