Search icon

KINDER DAKEN PROPERTIES INC.

Company Details

Name: KINDER DAKEN PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2017 (7 years ago)
Entity Number: 5232142
ZIP code: 11570
County: Nassau
Place of Formation: New York
Activity Description: Kinder Daken Properties is a full service real estate brokerage firm. The company's real estate services include residential and commercial sales and leasing.
Address: 53 n. park avenue suite 303, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 265 SUNRISE HIGHWAY STE.128, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-447-1005

Website http://www.kdpnyc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 53 n. park avenue suite 303, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DAUMARIE STEPHENSON Chief Executive Officer 265 SUNRISE HIGHWAY STE.128, STE. 128, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type End date
10311208380 CORPORATE BROKER 2025-07-08
10991231012 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2021-09-02 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-13 2022-03-31 Address 265 SUNRISE HIGHWAY STE.128, STE. 128, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2020-03-13 2022-03-31 Address 265 SUNRISE HIGHWAY STE.128, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2017-11-09 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-09 2020-03-13 Address 265 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331000578 2021-09-02 CERTIFICATE OF CHANGE BY ENTITY 2021-09-02
200313060194 2020-03-13 BIENNIAL STATEMENT 2019-11-01
171109010080 2017-11-09 CERTIFICATE OF INCORPORATION 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9589318700 2021-04-09 0235 PPP 265 Sunrise Hwy, Rockville Centre, NY, 11570-4912
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8552
Loan Approval Amount (current) 8552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4912
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8585.51
Forgiveness Paid Date 2021-09-07

Date of last update: 21 Apr 2025

Sources: New York Secretary of State