Search icon

SEWARD PARK HOUSING CORPORATION

Company Details

Name: SEWARD PARK HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1956 (69 years ago)
Entity Number: 109200
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 6000000

Type CAP

Chief Executive Officer

Name Role Address
ERICA CULLMANN Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
549300BKR2KIFTCXHA52

Registration Details:

Initial Registration Date:
2018-10-01
Next Renewal Date:
2019-09-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-07 2025-04-18 Shares Share type: CAP, Number of shares: 0, Par value: 6000000
2024-06-27 2024-06-27 Shares Share type: CAP, Number of shares: 0, Par value: 6000000
2024-06-27 2024-08-07 Shares Share type: CAP, Number of shares: 0, Par value: 6000000
2024-06-27 2024-06-27 Address 413 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627000498 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220926001981 2022-09-26 BIENNIAL STATEMENT 2022-06-01
211130002498 2021-11-30 BIENNIAL STATEMENT 2021-11-30
190102061665 2019-01-02 BIENNIAL STATEMENT 2018-06-01
160721006089 2016-07-21 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
1148615.00
Total Face Value Of Loan:
1148615.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1148615
Current Approval Amount:
1148615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1158370.36

Date of last update: 19 Mar 2025

Sources: New York Secretary of State