Search icon

KAILYN REALTY MANAGEMENT, INC.

Company Details

Name: KAILYN REALTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2008 (17 years ago)
Entity Number: 3626695
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 35 Melville Park Road, Suite 100, MELVILLE, NY, United States, 11747
Principal Address: 35 MELVILLE PK RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERRY YOUNGWALL Chief Executive Officer 35 MELVILLE PK RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
WENDY MULLALLY DOS Process Agent 35 Melville Park Road, Suite 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 35 MELVILLE PK RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-08-08 Address 35 MELVILLE PARK ROAD, STE. 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-05-18 2020-02-03 Address 35 MELVILLE PK RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-03-11 2018-05-18 Address 35 MELVILLE PK RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-03-11 2024-08-08 Address 35 MELVILLE PK RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2008-02-04 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-04 2020-02-03 Address 35 MELVILLE PARK ROAD, STE. 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808004211 2024-08-08 BIENNIAL STATEMENT 2024-08-08
200203060823 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180518006068 2018-05-18 BIENNIAL STATEMENT 2018-02-01
140403002515 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120327002219 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100311002131 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080204000545 2008-02-04 CERTIFICATE OF INCORPORATION 2008-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4490038500 2021-02-26 0235 PPP 35 Melville Park Rd Ste 100, Melville, NY, 11747-3104
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73510
Servicing Lender Name The First Bank and Trust Company
Servicing Lender Address 359 W Main St, LEBANON, VA, 24266
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3104
Project Congressional District NY-01
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 73510
Originating Lender Name The First Bank and Trust Company
Originating Lender Address LEBANON, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52558.59
Forgiveness Paid Date 2021-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State