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

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

Form 5500 Series

Employer Identification Number (EIN):
462089362
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

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:
53620.00
Total Face Value Of Loan:
53620.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53620
Current Approval Amount:
53620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54269.55

Date of last update: 26 Mar 2025

Sources: New York Secretary of State