Search icon

KIAMIE-PRINCESS MARION REALTY CORP.

Company Details

Name: KIAMIE-PRINCESS MARION REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1944 (81 years ago)
Entity Number: 55242
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016
Principal Address: C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST / 8TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MATTHEW KIAMIE DOS Process Agent 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MATTHEW KIAMIE Chief Executive Officer C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST / 8TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-01 2024-07-01 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST / 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-04-17 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-04-17 2024-05-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2020-07-02 2024-07-01 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST / 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-11-22 2024-07-01 Address WINDSOR MANAGEMENT CORP, 31 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-11-22 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2010-07-22 2016-11-22 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST / 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-22 2020-07-02 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST / 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-06-16 2010-07-22 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST / 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035032 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220815001867 2022-08-15 BIENNIAL STATEMENT 2022-07-01
200702060064 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006358 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161122000650 2016-11-22 CERTIFICATE OF AMENDMENT 2016-11-22
160701006122 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140702007177 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120810002087 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100722002735 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080815002990 2008-08-15 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1008857208 2020-04-15 0202 PPP 31 East 32nd Street 8th Floor, New York, NY, 10016
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126554.79
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State