Search icon

KAH REALTY, INC.

Company Details

Name: KAH REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243703
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 36 LINCOLN AVE, SUITE 103, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 36 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHAWAJA ALI HASSAN DOS Process Agent 36 LINCOLN AVE, SUITE 103, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
KHAWAJA ALI HASSAN Chief Executive Officer 36 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2012-05-10 2018-08-20 Address SEVEN SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060425 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180820006295 2018-08-20 BIENNIAL STATEMENT 2018-05-01
160513007226 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140505006722 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120510000355 2012-05-10 CERTIFICATE OF INCORPORATION 2012-05-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
90650.00
Total Face Value Of Loan:
90650.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
90650
Current Approval Amount:
90650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38104.16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State