Search icon

JKNYC REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JKNYC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2008 (17 years ago)
Entity Number: 3755332
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 1981 Marcus Ave, 204, Lake Success, NY, United States, 11042
Principal Address: 1981 Marcus Ave, Ste 204, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSSELL BLANK, CPA DOS Process Agent 1981 Marcus Ave, 204, Lake Success, NY, United States, 11042

Chief Executive Officer

Name Role Address
JASON KAY Chief Executive Officer 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2024-07-21 2024-07-21 Address 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-07-21 2024-07-21 Address ONE HOLLOW LANE / SUITE 307, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-07-21 Address ONE HOLLOW LANE, 307, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2010-12-20 2024-07-21 Address ONE HOLLOW LANE / SUITE 307, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2010-12-20 2016-12-05 Address ONE HOLLOW LANE / SUITE 307, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240721000041 2024-07-21 BIENNIAL STATEMENT 2024-07-21
181207006138 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205008044 2016-12-05 BIENNIAL STATEMENT 2016-12-01
130228006111 2013-02-28 BIENNIAL STATEMENT 2012-12-01
101220002813 2010-12-20 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
13750.00
Total Face Value Of Loan:
13750.00
Date:
2020-06-30
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:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,750
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,865.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,746
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State