Search icon

JUSTICE COURT MUTUAL HOUSING COOPERATIVE, INC.

Company Details

Name: JUSTICE COURT MUTUAL HOUSING COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 02 Sep 1959 (66 years ago)
Entity Number: 122285
ZIP code: 10017
County: Queens
Place of Formation: New York
Principal Address: 42-19A BELL BLVD, BAYSIDE, NY, United States, 11361
Address: 622 THIRD AVENUE,, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 352900

Type CAP

Chief Executive Officer

Name Role Address
HENDERSON HICKS Chief Executive Officer 90-59 56TH AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
COOPER SQUARE REALTY, INC. DOS Process Agent 622 THIRD AVENUE,, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-03-29 2011-06-09 Address 3646 NOSTRAND AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1997-10-08 2010-03-29 Address 42-19A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1993-10-26 1997-10-08 Address % SCHECHTER BRUCKER ETAL, #4510 350 5TH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1993-05-26 1997-10-08 Address 90-59 56TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1993-05-26 1997-10-08 Address 42-19A BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1989-01-06 1993-10-26 Address %SCHECHTER BRUCKER ETAL, #4510; 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1959-09-02 2024-04-10 Shares Share type: CAP, Number of shares: 0, Par value: 352900

Filings

Filing Number Date Filed Type Effective Date
110609000158 2011-06-09 CERTIFICATE OF CHANGE 2011-06-09
100329000057 2010-03-29 CERTIFICATE OF CHANGE 2010-03-29
971008002643 1997-10-08 BIENNIAL STATEMENT 1997-09-01
931026002782 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930526002741 1993-05-26 BIENNIAL STATEMENT 1992-09-01
C081852-2 1989-12-01 ASSUMED NAME CORP INITIAL FILING 1989-12-01
C039290-6 1989-08-01 CERTIFICATE OF AMENDMENT 1989-08-01
B726006-6 1989-01-06 CERTIFICATE OF AMENDMENT 1989-01-06
199397 1960-02-01 CERTIFICATE OF AMENDMENT 1960-02-01
188388 1959-11-30 CERTIFICATE OF AMENDMENT 1959-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5083697707 2020-05-01 0202 PPP 9059 56TH AVE APT 1F, ELMHURST, NY, 11373-4919
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21131
Loan Approval Amount (current) 21131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELMHURST, QUEENS, NY, 11373-4919
Project Congressional District NY-06
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21269.36
Forgiveness Paid Date 2020-12-31
7786408507 2021-03-06 0202 PPS 9059 56th Ave, Elmhurst, NY, 11373-4944
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21132
Loan Approval Amount (current) 21132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4944
Project Congressional District NY-06
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21254.74
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State