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: Chief Executive Officer)
2005-06-14 2007-04-16 Address 307 BAY 10TH ST, BROOKLYN, NY, 11228, 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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12342
Current Approval Amount:
12342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12428.56

Date of last update: 17 Mar 2025

Sources: New York Secretary of State