Search icon

NATHAN KATZ REAL ESTATE INC.

Company Details

Name: NATHAN KATZ REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950411
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 445 CENTRAL AVENUE, SUITE 210, CEDARHURST, NY, United States, 11516
Principal Address: 445 CENTRAL AVE, SUITE 210, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN KATZ Chief Executive Officer 445 CENTRAL AVE, SUITE 210, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 CENTRAL AVENUE, SUITE 210, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
120508006626 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100517000114 2010-05-17 CERTIFICATE OF INCORPORATION 2010-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435108000 2020-06-22 0235 PPP 445 Central Avenue, Cedarhurst, NY, 11516-2000
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2000
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22693.75
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State