Search icon

HOUSING WORKS, INC.

Headquarter

Company Details

Name: HOUSING WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Jun 1990 (35 years ago)
Entity Number: 1452280
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 57 WILLOUGHBY STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 347-473-7400

Links between entities

Type Company Name Company Number State
Headquarter of HOUSING WORKS, INC., Alabama 000-532-494 Alabama
Headquarter of HOUSING WORKS, INC., FLORIDA F15000001320 FLORIDA
Headquarter of HOUSING WORKS, INC., CONNECTICUT 1109734 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMAHLN9YLNW9 2025-03-11 57 WILLOUGHBY ST, BROOKLYN, NY, 11201, 5257, USA 57 WILLOUGHBY ST. 2 FL, COMPLIANCE DEPARTMENT, BROOKLYN, NY, 11201, 5290, USA

Business Information

URL http://www.housingworks.org
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2006-05-05
Entity Start Date 1990-06-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 623220, 624190, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW GREENE
Role COO
Address HOUSING WORKS, 57 WILLOUGHBY STREET 2ND FL, BROOKLYN, NY, 11201, 5290, USA
Government Business
Title PRIMARY POC
Name ANDREW GREENE
Role COO
Address HOUSING WORKS, 57 WILLOUGHBY STREET 2ND FL, BROOKLYN, NY, 11201, 5290, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4E2M5 Active Non-Manufacturer 2006-05-05 2024-03-13 2029-03-13 2025-03-11

Contact Information

POC ANDREW GREENE
Phone +1 347-473-7403
Fax +1 718-222-1736
Address 57 WILLOUGHBY ST, BROOKLYN, NY, 11201 5257, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 3VLL1
Owner Type Immediate
Legal Business Name BAILEY HOUSE, INC.
CAGE number 5RPT5
Owner Type Immediate
Legal Business Name POSITIVE HEALTH PROJECT, INC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOUSING WORKS, INC. 403(B) PLAN 2009 133584089 2011-02-17 HOUSING WORKS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 624200
Sponsor’s telephone number 3474737447
Plan sponsor’s mailing address 57 WILLOUGHBY STREET, 2ND FLOOR, BROOKLYN, NY, 11201
Plan sponsor’s address 57 WILLOUGHBY STREET, 2ND FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 133584089
Plan administrator’s name HOUSING WORKS, INC.
Plan administrator’s address 57 WILLOUGHBY STREET, 2ND FLOOR, BROOKLYN, NY, 11201
Administrator’s telephone number 3474737447

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-02-17
Name of individual signing CALEB TERRY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WILLOUGHBY STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2003-01-27 2008-09-24 Address 320 WEST 13TH STREET, 4TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1999-12-20 2003-01-27 Address 594 BROADWAY, SUITE 700, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1990-06-20 1999-12-20 Address 545 MANHATTAN AVE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080924000239 2008-09-24 CERTIFICATE OF AMENDMENT 2008-09-24
030127000144 2003-01-27 CERTIFICATE OF CHANGE 2003-01-27
991220000553 1999-12-20 CERTIFICATE OF CHANGE 1999-12-20
C154866-4 1990-06-20 CERTIFICATE OF INCORPORATION 1990-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-18 No data 306 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 266 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-08 No data 7154 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-17 No data 1730 2ND AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-29 No data 306 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 119 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 1200 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 306 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-29 No data 122 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 1730 2ND AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2674138 PL VIO CREDITED 2017-10-06 500 PL - Padlock Violation
135889 APPEAL INVOICED 2010-10-08 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-27 Hearing Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data No data 1

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY0249B2T001003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-09-29 No data HOMELESS ASSISTANCE
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY RM 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257, UNITED STATES
Obligated Amount 333635.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0196B2T001003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-09-07 No data HOMELESS ASSISTANCE
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY RM 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257, UNITED STATES
Obligated Amount 469535.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H97HA22724 Department of Health and Human Services 93.928 - SPECIAL PROJECTS OF NATIONAL SIGNIFICANCE 2011-09-01 2013-08-31 SPECIAL PROJECTS OF NATIONAL SIGNIFICANCE
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 320 WEST 13TH ST, NEW YORK, NEW YORK, NEW YORK, 10014-1268, UNITED STATES
Obligated Amount 170000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0249B2T000801 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-08-29 No data HOMELESS ASSISTANCE
Recipient HOUSING WORKS, INC.
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI YSMUR2KDBVW5
Recipient DUNS 859510245
Recipient Address 594 BROADWAY RM 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0719B2T001001 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-08-02 No data HOMELESS ASSISTANCE
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY RM 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257, UNITED STATES
Obligated Amount 371276.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H80CS22688 Department of Health and Human Services 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, AND PUBLIC HOUSING PRIMARY CARE) 2011-08-01 2013-08-31 HEALTH CENTER CLUSTER
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 320 WEST 13TH ST, NEW YORK, NEW YORK, NEW YORK, 10014-1268, UNITED STATES
Obligated Amount 1354167.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0387B2T001003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-05-05 No data HOMELESS ASSISTANCE
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY RM 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257, UNITED STATES
Obligated Amount 286535.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0196B2T000802 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-03-11 No data HOMELESS ASSISTANCE
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY RM 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257, UNITED STATES
Obligated Amount 469535.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0387B2T000802 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2010-09-30 2011-10-31 SUPPORTIVE HOUSING PROGRAM
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 57 WILLOUGHBY ST FL 2, BROOKLYN, KINGS, NEW YORK, 11201-5290, UNITED STATES
Obligated Amount 286535.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0249B2T000802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-05-14 No data HOMELESS ASSISTANCE
Recipient HOUSING WORKS INC.
Recipient Name Raw HOUSING WORKS INC.
Recipient Address 594 BROADWAY-SUITE 700, NEW YORK, NEW YORK, NEW YORK, 10012-0000, UNITED STATES
Obligated Amount 333635.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY-SUITE 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257
Obligated Amount 469535.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY-SUITE 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257
Obligated Amount 286535.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS INC
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 320 WEST 13TH ST, NEW YORK, NEW YORK, NEW YORK, 10014-1268, UNITED STATES
Obligated Amount 691419.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY-SUITE 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257
Obligated Amount -3.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY-SUITE 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257
Obligated Amount 285959.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY-SUITE 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257
Obligated Amount 469535.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY-SUITE 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257
Obligated Amount 333635.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 57 WILLOUGHBY ST FL 2, BROOKLYN, KINGS, NEW YORK, 11201-5290, UNITED STATES
Obligated Amount 333633.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 57 WILLOUGHBY ST FL 2, BROOKLYN, KINGS, NEW YORK, 11201-5290, UNITED STATES
Obligated Amount -1.28
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HOUSING WORKS INC
Recipient Name Raw HOUSING WORKS, INC.
Recipient UEI KMAHLN9YLNW9
Recipient DUNS 627853146
Recipient Address 594 BROADWAY-SUITE 700, NEW YORK, NEW YORK, NEW YORK, 10012-3257
Obligated Amount 333635.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306442153 0215000 2003-05-07 594 BROADWAY/130 CROSBY AVE, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-06-03
Case Closed 2003-09-10

Related Activity

Type Complaint
Activity Nr 204120364
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2003-07-21
Abatement Due Date 2003-09-05
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2003-07-25
Abatement Due Date 2003-09-05
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 2003-07-25
Abatement Due Date 2003-09-05
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3584089 Corporation Unconditional Exemption 57 WILLOUGHBY ST 2ND FLOOR, BROOKLYN, NY, 11201-5290 1994-12
In Care of Name % NABEEGH QURESHI
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 37442952
Income Amount 51961269
Form 990 Revenue Amount 51762615
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HOUSING WORKS INC
EIN 13-3584089
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HOUSING WORKS INC
EIN 13-3584089
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HOUSING WORKS INC
EIN 13-3584089
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HOUSING WORKS INC
EIN 13-3584089
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name HOUSING WORKS INC
EIN 13-3584089
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HOUSING WORKS INC
EIN 13-3584089
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HOUSING WORKS INC
EIN 13-3584089
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name HOUSING WORKS INC
EIN 13-3584089
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name HOUSING WORKS INC
EIN 13-3584089
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HOUSING WORKS INC
EIN 13-3584089
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630457705 2020-05-01 0202 PPP 57 Willoughby St, Brooklyn, NY, 11201
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2530337
Loan Approval Amount (current) 2530337
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 164
NAICS code 813410
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 2561671.58
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800798 Civil Rights Employment 2018-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-29
Termination Date 2018-07-18
Date Issue Joined 2018-04-03
Pretrial Conference Date 2018-04-04
Section 2000
Sub Section E
Status Terminated

Parties

Name HOUSING WORKS, INC.
Role Defendant
Name BUSSEY
Role Plaintiff
1702574 Civil Rights Employment 2017-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-01
Termination Date 2018-11-02
Date Issue Joined 2018-05-01
Section 1331
Sub Section ED
Status Terminated

Parties

Name MORSE
Role Plaintiff
Name HOUSING WORKS, INC.
Role Defendant
0001122 Other Civil Rights 2000-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-15
Termination Date 2005-06-02
Section 1983
Sub Section CV
Status Terminated

Parties

Name TURNER,
Role Defendant
Name HOUSING WORKS, INC.
Role Plaintiff
1802618 Civil Rights Employment 2018-05-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-03
Termination Date 2019-01-28
Date Issue Joined 2018-07-26
Section 2000
Sub Section SX
Status Terminated

Parties

Name KISIN RUCNOV
Role Plaintiff
Name HOUSING WORKS, INC.
Role Defendant
1109233 Civil Rights Employment 2011-12-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-16
Termination Date 2013-10-30
Date Issue Joined 2013-06-03
Section 2000
Sub Section AG
Status Terminated

Parties

Name LOWE
Role Plaintiff
Name HOUSING WORKS, INC.
Role Defendant
0205309 Civil Rights Employment 2002-07-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-11
Termination Date 2003-11-26
Section 2000
Fee Status FP
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name HOUSING WORKS, INC.
Role Defendant
0007830 Other Civil Rights 2000-10-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2000-10-13
Termination Date 2001-02-27
Section 1981
Status Terminated

Parties

Name HOUSING WORKS, INC.
Role Plaintiff
Name KERIK,
Role Defendant
2105459 Civil Rights Employment 2021-10-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-01
Termination Date 2022-05-04
Section 2000
Sub Section E
Status Terminated

Parties

Name ELLISON
Role Plaintiff
Name HOUSING WORKS, INC.
Role Defendant
1001426 Civil Rights Employment 2010-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-30
Termination Date 2010-09-21
Date Issue Joined 2010-07-02
Pretrial Conference Date 2010-07-20
Section 0621
Status Terminated

Parties

Name NAHIKIAN
Role Plaintiff
Name HOUSING WORKS, INC.
Role Defendant
9804994 Other Civil Rights 1998-07-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-14
Termination Date 2000-04-06
Date Issue Joined 1998-09-04
Pretrial Conference Date 1999-03-22
Section 1983

Parties

Name HOUSING WORKS, INC.
Role Plaintiff
Name SAFIR,
Role Defendant
9910013 Civil Rights Employment 1999-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-09-27
Termination Date 2000-05-30
Date Issue Joined 2000-01-18
Section 1211

Parties

Name SORACE
Role Plaintiff
Name HOUSING WORKS, INC.
Role Defendant
9908975 Other Civil Rights 1999-08-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-17
Termination Date 2000-04-10
Date Issue Joined 1999-09-29
Section 1983

Parties

Name HOUSING WORKS, INC.
Role Plaintiff
Name CITY OF NEW YORK,
Role Defendant
9911915 Civil Rights Employment 1999-12-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-09
Termination Date 2004-06-16
Date Issue Joined 2003-10-30
Section 2000
Status Terminated

Parties

Name BOURDEAU
Role Plaintiff
Name HOUSING WORKS, INC.
Role Defendant
9708874 - 1997-12-02 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-02
Termination Date 1997-12-19
Section 1442

Parties

Name HOUSING WORKS, INC.
Role Plaintiff
Name CITY OF NEW YORK,
Role Defendant
0003561 Other Civil Rights 2000-05-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-05-10
Termination Date 2003-05-22
Date Issue Joined 2002-02-20
Pretrial Conference Date 2000-06-30
Section 1983
Status Terminated

Parties

Name HOUSING WORKS, INC.
Role Plaintiff
Name GUILIANI,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State