Search icon

KAY REAL ESTATE, INC.

Company Details

Name: KAY REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1985 (40 years ago)
Entity Number: 985825
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 126 MAIN STREET, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET MAUTNER Chief Executive Officer 126 MAIN STREET, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 MAIN STREET, ONEIDA, NY, United States, 13421

Form 5500 Series

Employer Identification Number (EIN):
161246556
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
31MA0132532 CORPORATE BROKER 2026-03-09
31ST0552830 CORPORATE BROKER 2026-04-05
31WE0778117 CORPORATE BROKER 2024-11-23

History

Start date End date Type Value
1993-06-21 2013-04-30 Address 126 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
1985-04-02 1996-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-02 1986-06-12 Address 232 MAIN ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060267 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060319 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170407006254 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150401006206 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130430002424 2013-04-30 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
110877.50
Total Face Value Of Loan:
110877.50
Date:
2020-04-28
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149179.39
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110877.5
Current Approval Amount:
110877.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111497.2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State