Search icon

MUTUAL REDEVELOPMENT HOUSES, INC.

Company Details

Name: MUTUAL REDEVELOPMENT HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1958 (67 years ago)
Entity Number: 109848
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 321 EIGHTH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-675-3200

Shares Details

Shares issued 0

Share Par Value 7500000

Type CAP

DOS Process Agent

Name Role Address
MUTUAL REDEVELOPMENT HOUSES, INC. DOS Process Agent 321 EIGHTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AMBUR NICOSIA Chief Executive Officer C/O MUTUAL REDEVELOPMENT, 321 EIGHTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-30 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 100
2024-11-18 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 100
2024-11-11 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 100
2024-03-25 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 100
2024-02-23 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 100
2023-07-12 2024-02-23 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 100
2023-06-27 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 100
2023-05-22 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 100
2023-03-06 2023-05-22 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 100
2023-02-07 2023-03-06 Shares Share type: PAR VALUE, Number of shares: 14000000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
220901000505 2022-09-01 BIENNIAL STATEMENT 2022-03-01
200331060164 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180306006470 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170405006567 2017-04-05 BIENNIAL STATEMENT 2016-03-01
140707002334 2014-07-07 BIENNIAL STATEMENT 2014-03-01
120418002307 2012-04-18 BIENNIAL STATEMENT 2012-03-01
110518002559 2011-05-18 BIENNIAL STATEMENT 2010-03-01
080429002300 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060426002580 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040324002739 2004-03-24 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6827378808 2021-04-20 0202 PPP 321 8th Ave, New York, NY, 10001-4818
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2799285
Loan Approval Amount (current) 2799285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47473
Servicing Lender Name Amalgamated Bank
Servicing Lender Address 275 Seventh Ave, NEW YORK CITY, NY, 10001-6708
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4818
Project Congressional District NY-12
Number of Employees 147
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 47473
Originating Lender Name Amalgamated Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2811726.27
Forgiveness Paid Date 2021-10-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State