Search icon

LINDSAY PARK HOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LINDSAY PARK HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1961 (64 years ago)
Entity Number: 139857
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 845 THIRD AVE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-782-9000

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
VANESSA WOMBLE Chief Executive Officer 29 MOORE STREET, 22G, BROOKLYN, NY, United States, 11206

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
GALLET DREYER & BERKEY LLP DOS Process Agent 845 THIRD AVE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-07-30 2025-07-30 Address 29 MOORE STREET, 22G, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-07-30 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50
2024-12-14 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50
2024-12-11 2024-12-14 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50
2024-11-26 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
250730023552 2025-07-30 BIENNIAL STATEMENT 2025-07-30
231006001753 2023-10-06 BIENNIAL STATEMENT 2023-07-01
210820000959 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190709060846 2019-07-09 BIENNIAL STATEMENT 2019-07-01
180426000607 2018-04-26 CERTIFICATE OF CHANGE 2018-04-26

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1005035.00
Total Face Value Of Loan:
1005035.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$1,005,035
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,005,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,015,308.69
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $1,005,034
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2005-12-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LINDSAY PARK HOUSING CORP.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL FIDELITY INSURAN
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HAIRSTON,
Party Role:
Plaintiff
Party Name:
LINDSAY PARK HOUSING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
LINDSAY PARK HOUSING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State