Search icon

WOODSTOCK TERRACE MUTUAL HOUSING CORP.

Company Details

Name: WOODSTOCK TERRACE MUTUAL HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1962 (63 years ago)
Entity Number: 146938
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1776 eastchester road, suite 210, BRONX, NY, United States, 10461
Principal Address: 920 TRINITY AVE, APT 14G, BRONX, NY, United States, 10456

Shares Details

Shares issued 176600

Share Par Value 4

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PRESTIGE MANAGEMENT INC. DOS Process Agent 1776 eastchester road, suite 210, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
SANDRA SIMMONS Chief Executive Officer 920 TRINITY AVE, APT 3C, BRONX, NY, United States, 10456

History

Start date End date Type Value
2021-09-15 2022-03-10 Shares Share type: PAR VALUE, Number of shares: 176600, Par value: 4
2021-06-21 2021-09-15 Shares Share type: PAR VALUE, Number of shares: 176600, Par value: 4
2015-01-08 2021-12-07 Address 1200 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2008-06-03 2021-12-07 Address 920 TRINITY AVE, APT 3C, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2008-06-03 2015-01-08 Address 890 TRINITY AVE, APT 4H, BRONX, NY, 10456, USA (Type of address: Service of Process)
2002-05-08 2008-06-03 Address 920 TRINITY AVE., 4E, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
2002-05-08 2008-06-03 Address PRESTIGE MANAGEMNT INC., 3485 EAST TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)
2002-05-08 2008-06-03 Address 920 TRINITY AVE., 4E, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2000-05-17 2002-05-08 Address PRESTIGE MANAGEMENT INC., 3485 EAST TREMONT AVENUE, BRONX, NY, 14056, USA (Type of address: Principal Executive Office)
1998-05-01 2000-05-17 Address MARVIN GOLD MANAGEMENT CO INC, 2940 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211207000118 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
150108000171 2015-01-08 CERTIFICATE OF CHANGE 2015-01-08
20081105049 2008-11-05 ASSUMED NAME CORP INITIAL FILING 2008-11-05
080603002169 2008-06-03 BIENNIAL STATEMENT 2008-04-01
040429002097 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020508002728 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000517002228 2000-05-17 BIENNIAL STATEMENT 2000-04-01
980501002636 1998-05-01 BIENNIAL STATEMENT 1998-04-01
326875 1962-05-21 CERTIFICATE OF AMENDMENT 1962-05-21
321946 1962-04-17 CERTIFICATE OF INCORPORATION 1962-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8514468602 2021-03-25 0202 PPP 1776 Eastchester Rd Ste 210, Bronx, NY, 10461-2334
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98815
Loan Approval Amount (current) 98815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2334
Project Congressional District NY-14
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99594.54
Forgiveness Paid Date 2022-01-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State