Search icon

KEVIN NORTHERN REALTY INC.

Company Details

Name: KEVIN NORTHERN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4052877
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 6700 192ND STREET APT#1501, FRESH MEADOWS, NY, United States, 11365
Principal Address: 156-09 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIN SU CHOI DOS Process Agent 6700 192ND STREET APT#1501, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
MIN SU CHOI Chief Executive Officer 6700 192ND STREET APT#1501, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 6700 192ND STREET APT#1501, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2018-12-06 2024-02-06 Address 6700 192ND STREET APT#1501, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2018-12-06 2024-02-06 Address 6700 192ND STREET APT#1501, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2013-03-15 2018-12-06 Address 1680 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-03-15 2018-12-06 Address 1680 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2011-02-09 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-09 2018-12-06 Address 1680 DEER PARK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004959 2024-02-06 BIENNIAL STATEMENT 2024-02-06
190214060118 2019-02-14 BIENNIAL STATEMENT 2019-02-01
181206006536 2018-12-06 BIENNIAL STATEMENT 2017-02-01
130315002297 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110209000254 2011-02-09 CERTIFICATE OF INCORPORATION 2011-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9700358308 2021-01-31 0202 PPP 15609 Northern Blvd, Flushing, NY, 11354-5033
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6665
Loan Approval Amount (current) 6665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5033
Project Congressional District NY-06
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6713.21
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State