Search icon

KARDAMYLA REALTY CORP.

Company Details

Name: KARDAMYLA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1981 (44 years ago)
Entity Number: 693844
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1764 EAST 18TH STREET, Brooklyn, NY, United States, 11229
Principal Address: 1764 E 18TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KALLOPI TSEVDOS Chief Executive Officer 7320 RIDGE BLVD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1764 EAST 18TH STREET, Brooklyn, NY, United States, 11229

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-03-31 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-04 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-14 2023-04-04 Address 7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2005-06-14 2007-04-16 Address 307 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2005-06-14 2023-04-04 Address 7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1997-05-02 2005-06-14 Address 7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1997-05-02 2005-06-14 Address 7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1997-05-02 2005-06-14 Address 7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-07-14 1997-05-02 Address 1780 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230404001032 2023-04-04 BIENNIAL STATEMENT 2023-04-01
220103003206 2022-01-03 BIENNIAL STATEMENT 2022-01-03
180111006384 2018-01-11 BIENNIAL STATEMENT 2017-04-01
150721006173 2015-07-21 BIENNIAL STATEMENT 2015-04-01
130417006278 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110502002614 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090408002472 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070416002499 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050614002122 2005-06-14 BIENNIAL STATEMENT 2005-04-01
010511002669 2001-05-11 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763197707 2020-05-01 0202 PPP 7320 RIDGE BLVD, BROOKLYN, NY, 11209
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12342
Loan Approval Amount (current) 12342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12428.56
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State