Search icon

260 BERGEN HOUSING CORP.

Company Details

Name: 260 BERGEN HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1985 (40 years ago)
Entity Number: 1033980
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 254 W 31ST STREET 6TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLDIN CHOICE MANAGEMENT DOS Process Agent 254 W 31ST STREET 6TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS SUSSEWELL Chief Executive Officer 254 W 31ST STREET 6TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-09-15 2021-02-17 Address 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2016-09-15 2021-02-17 Address 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2011-06-03 2016-09-15 Address NYC PROPERTY CARE, 271 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-06-03 2016-09-15 Address NYC PROPER CARE, 271 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-06-03 2016-09-15 Address 271 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210217060019 2021-02-17 BIENNIAL STATEMENT 2019-10-01
160915002027 2016-09-15 BIENNIAL STATEMENT 2015-10-01
111102002851 2011-11-02 BIENNIAL STATEMENT 2011-10-01
110603003343 2011-06-03 BIENNIAL STATEMENT 2009-10-01
011022002277 2001-10-22 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State