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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
21132.00
Total Face Value Of Loan:
21132.00
Date:
2020-05-03
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:
21131.00
Total Face Value Of Loan:
21131.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21131
Current Approval Amount:
21131
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21269.36
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21132
Current Approval Amount:
21132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21254.74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State