Search icon

MK REALTY USA, INC.

Company Details

Name: MK REALTY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053393
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 20 DINEV RD, UNIT 201, MONROE, NY, United States, 10950
Principal Address: 20 Dinev Rd Unit 201, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE KAUFMAN Chief Executive Officer 20 DINEV RD UNIT 201, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
MK REALTY USA, INC. DOS Process Agent 20 DINEV RD, UNIT 201, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 20 DINEV RD UNIT 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2025-02-05 Address 20 DINEV RD UNIT 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-02-05 Address 20 DINEV RD, UNIT 201, MONROE, NY, 10950, USA (Type of address: Service of Process)
2011-02-10 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2023-08-30 Address 20 DINEV CT, UNIT 201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004445 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230830003929 2023-08-30 BIENNIAL STATEMENT 2023-02-01
110210000043 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3676667106 2020-04-12 0202 PPP 48 Bakertown Rd Suite 512, Monroe, NY, 10950-6314
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66722
Loan Approval Amount (current) 66722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-6314
Project Congressional District NY-18
Number of Employees 8
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67517.18
Forgiveness Paid Date 2021-06-30
5905978508 2021-03-02 0202 PPS 48 Bakertown Rd Ste 512, Kiryas Joel, NY, 10950-8435
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67158
Loan Approval Amount (current) 67158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-8435
Project Congressional District NY-18
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67660.31
Forgiveness Paid Date 2021-12-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State