Search icon

KERINS REAL ESTATE SERVICES INC.

Company Details

Name: KERINS REAL ESTATE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2013 (12 years ago)
Entity Number: 4361869
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 140 WEST 124TH STREET APT 3A, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KERINS REAL ESTATE SERVICES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 462089362 2024-08-23 KERINS REAL ESTATE SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 531210
Sponsor’s telephone number 2123812398
Plan sponsor’s address 140 WEST 124TH STREET, #3A, NEW YORK, NY, 10027
KERINS REAL ESTATE SERVICES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 462089362 2023-03-16 KERINS REAL ESTATE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 531210
Sponsor’s telephone number 2123812398
Plan sponsor’s address 140 WEST 124TH STREET, #3A, NEW YORK, NY, 10027
KERINS REAL ESTATE SERVICES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 462089362 2022-06-01 KERINS REAL ESTATE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 531210
Sponsor’s telephone number 2123812398
Plan sponsor’s address 140 WEST 124TH STREET, #3A, NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
KERINS REAL ESTATE SERVICES INC. DOS Process Agent 140 WEST 124TH STREET APT 3A, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
EMMA KERINS Chief Executive Officer 140 WEST 124TH STREET APT 3A, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 140 WEST 124TH STREET APT 3A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-02-12 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-12 2025-02-10 Address 140 WEST 124TH STREET APT 3A, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2023-02-12 2023-02-12 Address 140 WEST 124TH STREET APT 3A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-02-12 2025-02-10 Address 140 WEST 124TH STREET APT 3A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-02-12 Address 140 WEST 124TH ST. APT. 3A, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2017-02-02 2021-02-02 Address 140 WEST 124TH ST. APT. 3A, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2017-02-02 2023-02-12 Address 140 WEST 124TH STREET APT 3A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2013-02-19 2023-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-19 2017-02-02 Address 140 WEST 124TH ST., APT. 3A, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000285 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230212000491 2023-02-12 BIENNIAL STATEMENT 2023-02-01
210202060992 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190219060256 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170202007471 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130219000989 2013-02-19 CERTIFICATE OF INCORPORATION 2013-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3186937700 2020-05-01 0202 PPP 140 W 124TH ST APT 3A, NEW YORK, NY, 10027
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53620
Loan Approval Amount (current) 53620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54269.55
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State