Search icon

KG PROPERTIES OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KG PROPERTIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418440
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153 WEST 27TH STREET, SUITE 406, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 WEST 27TH STREET, SUITE 406, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
6ZE86
UEI Expiration Date:
2017-09-02

Business Information

Activation Date:
2016-09-02
Initial Registration Date:
2013-08-21

Commercial and government entity program

CAGE number:
6ZE86
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-02-02

Contact Information

POC:
KEVIN GELOSO
Corporate URL:
www.kgpropertiesny.com

Licenses

Number Type End date
31GE0972635 CORPORATE BROKER 2025-02-02
109933572 REAL ESTATE PRINCIPAL OFFICE No data
40LO1072619 REAL ESTATE SALESPERSON 2025-06-02

History

Start date End date Type Value
2006-09-28 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-28 2015-09-15 Address 1650 BROADWAY, SUITE 607, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150915000030 2015-09-15 CERTIFICATE OF CHANGE 2015-09-15
060928000638 2006-09-28 CERTIFICATE OF INCORPORATION 2006-09-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOC40PAPT1306084
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
77908.56
Base And Exercised Options Value:
77908.56
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2013-09-27
Description:
NEW YORK TEMPORARY HOUSING ''IGF::OT::IGF''
Naics Code:
531311: RESIDENTIAL PROPERTY MANAGERS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
19560.00
Total Face Value Of Loan:
19560.00
Date:
2020-08-27
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-02
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:
19560.00
Total Face Value Of Loan:
19560.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,560
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,771.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,360
Utilities: $200
Rent: $3,000
Jobs Reported:
2
Initial Approval Amount:
$19,560
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,709.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,558
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State