Search icon

ONE OF A KIND REALTY INC.

Company Details

Name: ONE OF A KIND REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4267187
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 216-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONE OF A KIND REALTY INC. DOS Process Agent 216-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
CHAIM NARKIS Chief Executive Officer 18555 COLLINS AVENUE, APT#2603, SUNNY ISLES, FL, United States, 33160

Licenses

Number Type End date
10311203592 CORPORATE BROKER 2024-10-21
10991211554 REAL ESTATE PRINCIPAL OFFICE No data
10401375332 REAL ESTATE SALESPERSON 2025-04-03

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 18555 COLLINS AVENUE, APT#2603, SUNNY ISLES, FL, 33160, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 216-22 JAMAICA AVENUE, QUEENS VI;LLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-10-12 Address 216-22 JAMAICA AVENUE, QUEENS VI;LLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 18555 COLLINS AVENUE, APT#2603, SUNNY ISLES, FL, 33160, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701034710 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231012001941 2023-10-12 BIENNIAL STATEMENT 2022-07-01
210719003167 2021-07-19 BIENNIAL STATEMENT 2021-07-19
180703006356 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006166 2016-07-06 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
33650.00
Total Face Value Of Loan:
33650.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
33600.00
Total Face Value Of Loan:
33600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33600
Current Approval Amount:
33600
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33988.27
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33650
Current Approval Amount:
33650
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33868.72

Date of last update: 26 Mar 2025

Sources: New York Secretary of State