Search icon

LINDSAY PARK HOUSING CORP.

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
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
2024-10-14 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50
2024-09-27 2024-10-14 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50
2024-09-23 2024-09-27 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50
2024-09-19 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50
2024-08-28 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50
2024-02-26 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50
2024-02-26 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 248949, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
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
180412002017 2018-04-12 BIENNIAL STATEMENT 2017-07-01
160608006708 2016-06-08 BIENNIAL STATEMENT 2015-07-01
130808002344 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110809002023 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090805002218 2009-08-05 BIENNIAL STATEMENT 2009-07-01
070726003109 2007-07-26 BIENNIAL STATEMENT 2007-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-11 No data 46 BOERUM ST, BK, 11206 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-08-07 No data 46 BOERUM ST, BK, 11206 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 5
2023-07-22 No data 67 MANHATTAN AVE, BK, 11206 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-07-22 No data 67 MANHATTAN AVE, BK, 11206 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-08-25 No data 67 MANHATTAN AVE, BK, 11206 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2019-08-10 No data 46 BOERUM STREET, BK, 11206 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2019-08-05 No data 67 MANHATTAN AVENUE, BK, 11206 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1005708602 2021-03-12 0202 PPP 30 Montrose Ave, Brooklyn, NY, 11206-1957
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1005035
Loan Approval Amount (current) 1005035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1957
Project Congressional District NY-07
Number of Employees 60
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1015308.69
Forgiveness Paid Date 2022-03-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State